Advanced company searchLink opens in new window

SNOWDON & BRIDGE LIMITED

Company number 03834103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AD01 Registered office address changed from 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Seabank House Southport Business Park Wight Moss Way Southport PR8 4HQ on 1 February 2024
30 Jan 2024 AA Accounts for a small company made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
23 May 2023 AD01 Registered office address changed from Unit 5 Crowland Commerce Park Crowland Street Southport PR9 7RL England to 5a Crowland Business Park Foul Lane Southport PR9 7RS on 23 May 2023
03 Feb 2023 AA Full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Jan 2022 AA Full accounts made up to 30 June 2021
10 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Selley on 7 September 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
12 Jan 2021 AA Full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
05 Mar 2020 AA Full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 May 2019 AD01 Registered office address changed from 814 Leigh Road Slough SL1 4BD England to Unit 5 Crowland Commerce Park Crowland Street Southport PR9 7RL on 8 May 2019
10 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
19 Mar 2018 AP01 Appointment of Ms Alison Brogan as a director on 19 March 2018
19 Mar 2018 TM02 Termination of appointment of Stephen David Bender as a secretary on 19 March 2018
19 Mar 2018 AP03 Appointment of Mr Thamer Hamandi as a secretary on 19 March 2018
19 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
03 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
11 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Jul 2016 AD01 Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 3 July 2016