SIR FREDERICK SNOW & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Secretary's details changed for Beryl Edith Evans on 2023-03-22

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / BERYL EDITH EVANS / 25/01/2019

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SUGGATE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

03/10/163 October 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH DROBIG / 26/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 SECRETARY APPOINTED BERYL EDITH EVANS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN RAMSAY

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM MCMANUS

View Document

29/10/1329 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GUY BARTLEY

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR RAYMOND JOHN SUGGATE

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR GUY BARTLEY

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BOWLING MCMANUS / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH DROBIG / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SMITH / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS GILLIAN MARY RAMSAY

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND SUGGATE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND SUGGATE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 235 SOUTHWARK BRIDGE ROAD, LONDON, SE1 6NP

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: ROSS HOUSE, 144 SOUTHWARK STREET, LONDON, SE1 0SZ

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/923 December 1992 AUDITOR'S RESIGNATION

View Document

11/11/9211 November 1992 AUDITOR'S RESIGNATION

View Document

05/11/925 November 1992 AUDITOR'S RESIGNATION

View Document

04/11/924 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9113 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 14A WESTWICK GARDENS, LONDON, W12

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED

View Document

28/04/9128 April 1991 ADOPT MEM AND ARTS 15/04/91

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: ROSS HOUSE, 144 SOUTHWARK STREET, LONDON, SE1 0SZ

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 WD 07/04/89 AD 22/03/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

05/04/895 April 1989 COMPANY NAME CHANGED LANELY NO. 22 LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

10/03/8910 March 1989 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