SNEELOCK'S WILMINGTON LIMITED

Company Documents

DateDescription
05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/09/1224 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DUNCAN WALTER HANCOCK

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED REBECCA ANNE MCCORMACK

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELIX PEARCE / 06/08/2008

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FELIX PEARCE / 06/08/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/10/2007

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company