SNO LINES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Cessation of Bollore Logistics as a person with significant control on 2025-02-28

View Document

18/03/2518 March 2025 Notification of Sno Investments Limited as a person with significant control on 2025-02-28

View Document

18/03/2518 March 2025 Cessation of Bollore S.E. as a person with significant control on 2025-02-28

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

12/11/2412 November 2024 Notification of Bollore S.E. as a person with significant control on 2024-10-01

View Document

23/10/2423 October 2024 Appointment of Mr Gaetan Marie Durocher as a director on 2024-10-09

View Document

23/10/2423 October 2024 Termination of appointment of Gaetan Durocher as a secretary on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr Allan John Ross as a secretary on 2024-10-22

View Document

12/02/2412 February 2024 Appointment of Mr Gaetan Durocher as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from C/O Bollore Logistics Uk Ltd No 1 Tithebarn (Fourth Floor), Tithebarn Street Liverpool L2 2NZ United Kingdom to Havas House Hermitage Lane Maidstone ME16 9NT on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Richard Paul Barrett as a secretary on 2024-02-12

View Document

11/01/2411 January 2024 Termination of appointment of John David Gavin Love as a secretary on 2024-01-05

View Document

08/11/238 November 2023 Appointment of Mr Richard Paul Barrett as a secretary on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Monnet Philippe as a director on 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

05/10/225 October 2022 Appointment of Mr David-Alexandre Fournier as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Laroze Francois as a director on 2022-10-05

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from C/O C/O Sdv Ltd No 1 Tithebarn (Second Floor) Tithebarn Street Liverpool L2 2NZ to C/O Bollore Logistics Uk Ltd No 1 Tithebarn (Fourth Floor), Tithebarn Street Liverpool L2 2NZ on 2021-06-15

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 SAIL ADDRESS CREATED

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR JOHN DAVID GAVIN LOVE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HOUGH

View Document

11/01/1111 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAROZE FRANCOIS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONNET PHILIPPE / 20/01/2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 2ND FLOOR TITHEBARN HOUSE TITHEBARN STREET LIVERPOOL L2 2SF

View Document

20/01/1020 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 SECRETARY RESIGNED IAN JONES

View Document

22/10/0822 October 2008 SECRETARY APPOINTED ALEXANDER JOHN HOUGH

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 52 CHARLOTTE STREET BIRMINGHAM B3 1AR

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED O T AFRICA LINE LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

19/11/0719 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9921 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 ALTER MEM AND ARTS 13/12/95

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: G OFFICE CHANGED 14/09/92 3RD FLOOR, EQUITY AND LAW HOUSE 35-37 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/01/9121 January 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

16/11/9016 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 5TH FLOOR 7-9 ST JAMES S ST LONDON SW1A 1EE

View Document

23/10/8923 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NC DEC ALREADY ADJUSTED

View Document

20/07/8920 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/07/8914 July 1989 NC INC ALREADY ADJUSTED

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8913 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/89

View Document

13/06/8913 June 1989 � NC 5000000/2 30/05/89

View Document

13/04/8913 April 1989 � NC 100/5000000

View Document

13/04/8913 April 1989 NC INC ALREADY ADJUSTED 21/03/89

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: G OFFICE CHANGED 03/12/87 6 BEDFORD ROW LONDON WC1R 4DQ

View Document

17/06/8717 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/06/8717 June 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/81

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/82

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/80

View Document

09/05/869 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

11/09/7911 September 1979 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