SNOWGOLD DEVELOPMENTS (WOODSIDE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/06/2526 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/03/2029 March 2020 | APPOINTMENT TERMINATED, SECRETARY LINDA RAY |
| 16/07/1916 July 2019 | DIRECTOR APPOINTED MRS ROSE MARIAN HARE |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 25/07/1625 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/07/1528 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY MARK HARE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/06/1510 June 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 100 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 28/07/1428 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/08/131 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/06/1016 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM HADLEY OAK 149 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/06/0825 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SUITE 2 BISHOPS COURT 17A THE BROADWAY HATFIELD HERTFORDSHIRE AL9 5HZ |
| 21/07/0721 July 2007 | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
| 18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: FIELD HOUSE FARM WEST END LANE, ESSENDON HATFIELD HERTFORDSHIRE AL9 6AX |
| 16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/07/0618 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0529 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | NEW SECRETARY APPOINTED |
| 23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 22/06/0422 June 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 26/08/0326 August 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
| 05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 12/10/0212 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/08/0215 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/08/0214 August 2002 | DIRECTOR RESIGNED |
| 18/07/0218 July 2002 | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
| 15/03/0215 March 2002 | DIRECTOR RESIGNED |
| 04/07/014 July 2001 | NEW DIRECTOR APPOINTED |
| 14/06/0114 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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