SNOWS TIMBER LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-20

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-05-20

View Document

20/05/2420 May 2024 Removal of liquidator by court order

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

01/03/231 March 2023 Termination of appointment of Adam Shane Cray as a director on 2019-09-01

View Document

28/07/2128 July 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

15/06/2015 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/2021 May 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009627,00009300

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CHURCH

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLOUGHBY

View Document

19/02/2019 February 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/2016 January 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/01/2015 January 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM POND BARN PURY HILL BUSINESS PARK TOWCESTER NORTHAMPTONSHIRE NN12 7LS ENGLAND

View Document

02/12/192 December 2019 Registered office address changed from , Pond Barn Pury Hill Business Park, Towcester, Northamptonshire, NN12 7LS, England to Rsm Restructuring Adviosry Llp 25 Farringdon Street London EC4A 4AB on 2019-12-02

View Document

27/11/1927 November 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00009300

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015492010001

View Document

27/03/1927 March 2019 CESSATION OF BRADFORD AND SONS LIMITED AS A PSC

View Document

27/03/1927 March 2019 Registered office address changed from , 98 Hendford Hill, Yeovil, Somerset, BA20 2QR to Rsm Restructuring Adviosry Llp 25 Farringdon Street London EC4A 4AB on 2019-03-27

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNOWS TIMBER HOLDINGS LIMITED

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 98 HENDFORD HILL YEOVIL SOMERSET BA20 2QR

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAMS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EBURNE

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015492010002

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL LAWRENCE

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ADAM SHANE CRAY

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR CRAIG CAMPBELL WILLOUGHBY

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GEORGE MILLS BRAMSTON ADAMS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS RACHEL MARIE LAWRENCE

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WEBB

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIANT

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015492010001

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR IAN JOHN WEBB

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAUGHTON

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT RUSSELL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN SHORT

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BOWERS

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSSELL

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR IAN STANTON CHURCH

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PERYER

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 14/12/2014

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR. DEAN JOHN SHORT

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TREVELYAN

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR. NICHOLAS ADRIAN BRIANT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIAM

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR MARK ANDREW EBURNE

View Document

04/11/134 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED BRADFORDS TIMBER SUPPLIES LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR. MARK BOWERS

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNERY

View Document

28/10/1028 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR. JOHN ANDREW JUDE FLANNERY

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND TREVELYAN / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVOR PHILLIPS / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PERYER / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW WILLIAM KENNEDY MERRIAM / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LLOYD / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 10/06/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM PORCHESTALL DROVE GLASTONBURY SOMERSET BA6 9LX

View Document

24/02/1024 February 2010 Registered office address changed from , Porchestall Drove, Glastonbury, Somerset, BA6 9LX on 2010-02-24

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVOR PHILLIPS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT KEVIN RUSSELL / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND TREVELYAN / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL LLOYD / 13/11/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BELL

View Document

07/11/087 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/995 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: BENEDICT STREET GLASTONBURY SOMERSET BA6 9LX

View Document

16/02/9616 February 1996

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED

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

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

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992 ADOPT MEM AND ARTS 24/01/92

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 RE SECURITIES 02/08/91

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/91

View Document

12/03/9112 March 1991 £ NC 100/900000 28/02/91

View Document

15/11/9015 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 98 HENDFORD HILL YEOVIL SOMERSET BA20 2QR

View Document

07/08/897 August 1989

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED BRADFORDS ANIMAL FEEDS LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/12/882 December 1988 REGISTERED OFFICE CHANGED ON 02/12/88 FROM: BRADFORD ROAD CREWKERNE SOMERSET TA18 8AN

View Document

02/12/882 December 1988

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/11/874 November 1987 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED BRADFORDS AGRICULTURE LIMITED CERTIFICATE ISSUED ON 20/06/86

View Document

06/05/866 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/816 March 1981 CERTIFICATE OF INCORPORATION

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