Advanced company searchLink opens in new window

SNEATH'S MILL TRUST LTD

Company number 06415234

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)
30 Aug 2016 AP01 Appointment of Mr Kristian Anthony John Gault Vere as a director on 30 August 2016
08 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 1 November 2015 no member list
11 Nov 2015 TM01 Termination of appointment of Sid Edward James as a director on 21 October 2015
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 1 November 2014 no member list
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Sidney Edward James as a director
22 Nov 2013 AR01 Annual return made up to 1 November 2013 no member list
22 Nov 2013 CH01 Director's details changed for Mr Graham Michael Warrender on 28 October 2013
22 Nov 2013 CH01 Director's details changed for Mr Anthony Newman-Smith on 28 October 2013
22 Nov 2013 CH01 Director's details changed for Diana Kay Jenkinson on 28 October 2013
29 Oct 2013 AD01 Registered office address changed from 45 Lime Walk Long Sutton Spalding Lincolnshire PE12 9HG United Kingdom on 29 October 2013
17 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
02 Nov 2012 AR01 Annual return made up to 1 November 2012 no member list
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 Sep 2012 AP03 Appointment of Mrs Roberta Edith Ashton as a secretary
20 Aug 2012 TM01 Termination of appointment of Jennifer Cox as a director
20 Aug 2012 TM01 Termination of appointment of George Bremer as a director
20 Aug 2012 TM02 Termination of appointment of Jennifer Cox as a secretary
20 Aug 2012 AD01 Registered office address changed from South Holland House Spendlas Lane Long Sutton PE12 9AP on 20 August 2012
21 Dec 2011 AR01 Annual return made up to 1 November 2011 no member list
21 Dec 2011 TM01 Termination of appointment of Valery Gemmell as a director
21 Dec 2011 AP01 Appointment of Mr Roy Thomas Harry Ashton as a director
05 Sep 2011 AA Total exemption full accounts made up to 31 December 2010