SNOWTIME LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEFTON MEADOWS LTD

View Document

27/01/2027 January 2020 CESSATION OF MICROSE LTD AS A PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM TRANSCON HOUSE OLIVER'S PLACE FULWOOD PRESTON LANCASHIRE PR2 9WS

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

26/02/1526 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM TRANS CONTINENTAL HOUSE OLYMPIC WAY BLACKPOOL FY4 4QE

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WITHERS / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED HALLCO 874 LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

19/08/0519 August 2005 COMPANY NAME CHANGED MICROSE LIMITED CERTIFICATE ISSUED ON 19/08/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/03/925 March 1992 ALTER MEM AND ARTS 05/02/92

View Document

05/03/925 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 COMPANY NAME CHANGED BRANLEY LODGE LIMITED CERTIFICATE ISSUED ON 26/02/92

View Document

23/12/9123 December 1991 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