Snows Business Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Snows Business Holdings Limited
CROWNPAR LIMITED
KINGS WORTHY MOTORS LIMITED
SNOWS MOTOR GROUP LIMITED
Company type Private Limited Company , Active Company Number 01535815 Record last updated Tuesday, January 17, 2023 11:49:52 PM UTC Official Address Snows House Second Avenue Millbrook Southampton Hampshire So150bt Redbridge There are 7 companies registered at this street
Postal Code SO150BT Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jan 1, 2023 Appointment of a woman Registry Jan 1, 2023 Appointment of a woman 1535... Registry Mar 2, 2020 Resignation of one Director (a man) Registry Mar 2, 2020 Resignation of one Director (a man) 1318... Registry Jul 10, 2019 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Jul 10, 2019 Resignation of one Individual Or Entity With Significant Influence Or Control Registry May 31, 2019 Resignation of one Director (a man) Registry May 31, 2019 Resignation of one Director (a man) 1535... Registry Jan 1, 2017 Appointment of a man as Director and Company Director Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Jul 27, 2015 Annual accounts Registry Jun 4, 2015 Annual return Registry Mar 2, 2015 Appointment of a man as Company Director and Director Registry Dec 22, 2014 Registration of a charge / charge code Registry Nov 25, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 13, 2014 Registration of a charge / charge code Registry Nov 13, 2014 Registration of a charge / charge code 1535... Registry Nov 13, 2014 Registration of a charge / charge code Registry Oct 8, 2014 Registration of a charge / charge code 1535... Registry Aug 22, 2014 Resignation of one Director Registry Aug 22, 2014 Resignation of one Secretary Registry Aug 22, 2014 Resignation of one Director Registry Aug 22, 2014 Resignation of one Secretary Registry Jul 31, 2014 Resignation of one Director (a man) Registry Jul 31, 2014 Resignation of one Director (a man) 1318... Financials Jul 18, 2014 Annual accounts Financials Jul 18, 2014 Annual accounts 1318... Registry Jun 3, 2014 Annual return Registry Jun 3, 2014 Annual return 1318... Registry Aug 6, 2013 Appointment of a man as Director Registry Jul 31, 2013 Appointment of a man as Company Director and Director Financials Jul 26, 2013 Annual accounts Financials Jul 26, 2013 Annual accounts 1535... Registry May 23, 2013 Change of particulars for director Registry May 23, 2013 Change of particulars for director 1318... Registry May 23, 2013 Change of particulars for director Registry May 23, 2013 Annual return Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge 1535... Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 29, 2013 Particulars of a mortgage or charge Registry Jan 29, 2013 Particulars of a mortgage or charge 1535... Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge 1535... Registry Jan 22, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 16, 2013 Particulars of a mortgage or charge Registry Jan 16, 2013 Particulars of a mortgage or charge 1535... Registry Jan 16, 2013 Particulars of a mortgage or charge Registry Jan 16, 2013 Particulars of a mortgage or charge 1535... Registry Jan 16, 2013 Particulars of a mortgage or charge Registry Jan 16, 2013 Particulars of a mortgage or charge 1535... Registry Jan 16, 2013 Particulars of a mortgage or charge Registry Dec 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 5, 2012 Statement of satisfaction in full or in part of mortgage or charge 1318... Financials Jul 24, 2012 Annual accounts Financials Jul 24, 2012 Annual accounts 1318... Registry Jun 20, 2012 Annual return Registry Jun 20, 2012 Annual return 1318... Registry Jun 19, 2012 Change of particulars for director Registry Jan 25, 2012 Memorandum of association Registry Jan 25, 2012 Alteration to memorandum and articles Registry Jan 25, 2012 Return of allotment of shares Financials Sep 29, 2011 Annual accounts Financials Sep 29, 2011 Annual accounts 1318... Registry Jun 23, 2011 Annual return Registry Jun 23, 2011 Change of particulars for director Registry Jun 23, 2011 Change of particulars for director 1318... Registry Mar 18, 2011 Particulars of a mortgage or charge Registry Jan 18, 2011 Appointment of a man as Director Registry Jan 18, 2011 Appointment of a man as Director 1318... Registry Jan 7, 2011 Particulars of a mortgage or charge Registry Jan 5, 2011 Particulars of a mortgage or charge 1535... Registry Jan 1, 2011 Two appointments: 2 men Registry Dec 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 1318... Registry Nov 30, 2010 Change of name certificate Registry Nov 30, 2010 Notice of change of name nm01 - resolution Registry Nov 30, 2010 Company name change Registry Nov 30, 2010 Company name change 1318... Registry Nov 30, 2010 Change of name certificate Registry Nov 25, 2010 Change of name 10 Registry Nov 17, 2010 Change of name 10 1535... Registry Nov 17, 2010 Notice of change of name nm01 - resolution Registry Nov 17, 2010 Notice of change of name nm01 - resolution 1318... Registry Nov 17, 2010 Notice of change of name nm01 - resolution Registry Sep 29, 2010 Particulars of a mortgage or charge Registry Aug 6, 2010 Particulars of a mortgage or charge 1535... Registry Aug 6, 2010 Particulars of a mortgage or charge Registry Jun 14, 2010 Change of particulars for director Registry Jun 14, 2010 Change of particulars for director 1318... Registry Jun 14, 2010 Change of particulars for director Registry Jun 14, 2010 Change of particulars for secretary Registry Jun 14, 2010 Change of particulars for secretary 1318... Financials Jun 9, 2010 Annual accounts Financials Jun 9, 2010 Annual accounts 1318... Registry Jun 4, 2010 Annual return Registry Jun 4, 2010 Change of particulars for director Registry Jun 4, 2010 Change of particulars for director 1535... Registry Jun 4, 2010 Change of particulars for director