Download leads from Nexok and grow your business. Find out more

Snowfast Limited

Documents

Total Documents135
Total Pages485

Filing History

12 November 2023Director's details changed for Miss Susan Crane on 27 September 2023
12 November 2023Secretary's details changed for Miss Susan Crane on 27 September 2023
16 August 2023Registered office address changed from Coach House Saltburn Lane Saltburn by the Sea Cleveland TS12 1HD United Kingdom to Coach House Coach House Rushpool Estate Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 16 August 2023
3 August 2023Micro company accounts made up to 31 January 2023
12 March 2023Confirmation statement made on 11 March 2023 with no updates
24 May 2022Micro company accounts made up to 31 January 2022
11 March 2022Confirmation statement made on 11 March 2022 with no updates
18 November 2021Registered office address changed from . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD to Coach House Saltburn Lane Saltburn by the Sea Cleveland TS12 1HD on 18 November 2021
1 October 2021Micro company accounts made up to 31 January 2021
26 March 2021Confirmation statement made on 11 March 2021 with no updates
1 June 2020Micro company accounts made up to 31 January 2020
16 March 2020Confirmation statement made on 11 March 2020 with no updates
3 July 2019Micro company accounts made up to 31 January 2019
11 March 2019Confirmation statement made on 11 March 2019 with no updates
4 March 2019Confirmation statement made on 4 March 2019 with no updates
21 September 2018Registration of charge 037044540001, created on 20 September 2018
18 May 2018Micro company accounts made up to 31 January 2018
13 March 2018Appointment of Mr James Brennan as a director on 12 March 2018
5 March 2018Confirmation statement made on 5 March 2018 with updates
5 February 2018Confirmation statement made on 5 February 2018 with updates
25 January 2018Confirmation statement made on 25 January 2018 with no updates
10 May 2017Micro company accounts made up to 31 January 2017
10 May 2017Micro company accounts made up to 31 January 2017
2 February 2017Confirmation statement made on 25 January 2017 with updates
2 February 2017Confirmation statement made on 25 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
28 January 2016Registered office address changed from . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD to . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 28 January 2016
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 January 2016Registered office address changed from . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD to . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 28 January 2016
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
21 May 2015Total exemption small company accounts made up to 31 January 2015
21 May 2015Total exemption small company accounts made up to 31 January 2015
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
4 November 2014Registered office address changed from Nelson Court Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL to . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 4 November 2014
4 November 2014Registered office address changed from Nelson Court Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL to . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 4 November 2014
4 November 2014Registered office address changed from Nelson Court Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL to . Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HD on 4 November 2014
9 May 2014Total exemption small company accounts made up to 31 January 2014
9 May 2014Total exemption small company accounts made up to 31 January 2014
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
28 October 2013Total exemption small company accounts made up to 31 January 2013
28 October 2013Total exemption small company accounts made up to 31 January 2013
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
19 October 2012Total exemption small company accounts made up to 31 January 2012
19 October 2012Total exemption small company accounts made up to 31 January 2012
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
27 July 2011Total exemption small company accounts made up to 31 January 2011
27 July 2011Total exemption small company accounts made up to 31 January 2011
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
4 January 2011Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL on 4 January 2011
4 January 2011Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL on 4 January 2011
4 January 2011Registered office address changed from Unit 1B Nelson Street Industrial Estate South Bank Middlesbrough Cleveland TS6 6BL on 4 January 2011
28 November 2010Termination of appointment of James Brennan as a director
28 November 2010Termination of appointment of James Brennan as a director
28 November 2010Appointment of Miss Susan Crane as a director
28 November 2010Appointment of Miss Susan Crane as a director
14 October 2010Total exemption small company accounts made up to 31 January 2010
14 October 2010Total exemption small company accounts made up to 31 January 2010
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
8 February 2010Director's details changed for James Brennan on 8 February 2010
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010
8 February 2010Director's details changed for James Brennan on 8 February 2010
8 February 2010Director's details changed for James Brennan on 8 February 2010
8 February 2010Secretary's details changed for Miss Susan Crane on 8 February 2010
12 June 2009Total exemption small company accounts made up to 31 January 2009
12 June 2009Total exemption small company accounts made up to 31 January 2009
27 January 2009Return made up to 25/01/09; full list of members
27 January 2009Return made up to 25/01/09; full list of members
7 April 2008Total exemption small company accounts made up to 31 January 2008
7 April 2008Total exemption small company accounts made up to 31 January 2008
3 March 2008Return made up to 25/01/08; full list of members
3 March 2008Return made up to 25/01/08; full list of members
3 March 2008Registered office changed on 03/03/2008 from 7 chaloner street guisborough cleveland TS14 6QD
3 March 2008Registered office changed on 03/03/2008 from 7 chaloner street guisborough cleveland TS14 6QD
28 April 2007Total exemption small company accounts made up to 31 January 2007
28 April 2007Total exemption small company accounts made up to 31 January 2007
16 February 2007Return made up to 25/01/07; full list of members
16 February 2007Return made up to 25/01/07; full list of members
26 September 2006Total exemption small company accounts made up to 31 January 2006
26 September 2006Total exemption small company accounts made up to 31 January 2006
25 April 2006Return made up to 25/01/06; full list of members
25 April 2006Return made up to 25/01/06; full list of members
12 May 2005Total exemption small company accounts made up to 31 January 2005
12 May 2005Total exemption small company accounts made up to 31 January 2005
4 February 2005Return made up to 25/01/05; full list of members
4 February 2005Return made up to 25/01/05; full list of members
5 August 2004Total exemption small company accounts made up to 31 January 2004
5 August 2004Total exemption small company accounts made up to 31 January 2004
3 March 2004Return made up to 25/01/04; full list of members
3 March 2004Return made up to 25/01/04; full list of members
18 July 2003Total exemption small company accounts made up to 31 January 2003
18 July 2003Total exemption small company accounts made up to 31 January 2003
12 February 2003Return made up to 25/01/03; full list of members
12 February 2003Return made up to 25/01/03; full list of members
13 May 2002Total exemption small company accounts made up to 31 January 2002
13 May 2002Total exemption small company accounts made up to 31 January 2002
15 April 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 August 2001Registered office changed on 30/08/01 from: south bank industrial estate middlesbrough cleveland TS6 6BL
30 August 2001Registered office changed on 30/08/01 from: south bank industrial estate middlesbrough cleveland TS6 6BL
18 April 2001Accounts for a dormant company made up to 31 January 2001
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
18 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
18 April 2001Accounts for a dormant company made up to 31 January 2001
22 February 2001Return made up to 25/01/01; full list of members
22 February 2001Return made up to 25/01/01; full list of members
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 February 2000Accounts for a dormant company made up to 31 January 2000
18 February 2000Accounts for a dormant company made up to 31 January 2000
15 February 2000Return made up to 25/01/00; full list of members
15 February 2000Return made up to 25/01/00; full list of members
6 February 2000Secretary resigned
6 February 2000Secretary resigned
8 March 1999Registered office changed on 08/03/99 from: temple house 20 holywell row london EC2A 4JB
8 March 1999Registered office changed on 08/03/99 from: temple house 20 holywell row london EC2A 4JB
8 March 1999Director resigned
8 March 1999Director resigned
8 March 1999Director resigned
8 March 1999New director appointed
8 March 1999New secretary appointed
8 March 1999Director resigned
8 March 1999New secretary appointed
8 March 1999New director appointed
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 January 1999Incorporation
25 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed