SNOWDROP B&L LIMITED

Company Documents

DateDescription
10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM
C/O CBA
39 CASTLE STREET
LEICESTER
LE1 5WN

View Document

08/09/178 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
30 NELSON STREET
LEICESTER
LEICESTERSHIRE
LE1 7BA

View Document

01/09/161 September 2016 DECLARATION OF SOLVENCY

View Document

01/09/161 September 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/09/161 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
FOSTON ROAD
COUNTESTHORPE
LEICESTER
LEICESTERSHIRE
LE8 5QP

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED GLEBE GARDENS (COUNTESTHORPE) LIMITED
CERTIFICATE ISSUED ON 12/03/16

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/142 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/143 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA DAVIES

View Document

07/09/107 September 2010 SECRETARY APPOINTED MRS LINDA HANRAADS

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 NC INC ALREADY ADJUSTED 18/08/08

View Document

28/08/0828 August 2008 VARY SHARE RIGHTS/NAME 18/08/2008 GBP NC 100/40000 18/08/2008 ALTER MEMORANDUM 18/08/2008

View Document

28/08/0828 August 2008 GBP NC 100/40000 18/08/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 11 UPPER KING STREET LEICESTER LE1 6XF

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 ALTER ARTICLES 09/09/05 VARY SHARE RIGHTS/NAME 09/09/05 ALTER ARTICLES 09/09/05 VARY SHARE RIGHTS/NAME 09/09/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

08/06/948 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/11/864 November 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

31/07/7331 July 1973 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