Advanced company searchLink opens in new window

SNOWCO INVESTMENTS LTD

Company number 09656243

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Feb 2023 PSC01 Notification of Elizabeth Ballintine Snow as a person with significant control on 31 December 2021
28 Feb 2023 PSC01 Notification of Joseph Ballintine Snow as a person with significant control on 31 December 2021
28 Feb 2023 PSC07 Cessation of David Wallace Ballintine Snow as a person with significant control on 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Jul 2022 AD01 Registered office address changed from 1 Wyecliffe Terrace Bath Street Hereford Herefordshire HR1 2HG United Kingdom to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 19 July 2022
15 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with updates
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 150
08 Feb 2018 AP01 Appointment of Joseph Ballintine Snow as a director on 22 December 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
06 Dec 2017 CONNOT Change of name notice
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2017 TM01 Termination of appointment of Paul Davies as a director on 20 November 2017
28 Nov 2017 TM01 Termination of appointment of Lee James Oldaker as a director on 20 November 2017
28 Nov 2017 PSC01 Notification of David Wallace Ballintine Snow as a person with significant control on 20 November 2017
28 Nov 2017 PSC07 Cessation of Lee James Oldaker as a person with significant control on 20 November 2017
07 Nov 2017 AA Micro company accounts made up to 31 October 2017