Acer Snowmec Ltd was registered on 16 January 1992 and has its registered office in West Midlands. The current directors of this business are listed as Winnett, Gail Vivienne, Perrett, Richard at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRETT, Richard | 18 February 1993 | 31 August 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINNETT, Gail Vivienne | 23 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 05 March 2018 | |
PSC05 - N/A | 05 March 2018 | |
AP03 - Appointment of secretary | 01 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 11 February 2016 | |
CH01 - Change of particulars for director | 11 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 28 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
CH03 - Change of particulars for secretary | 18 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AR01 - Annual Return | 31 January 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA01 - Change of accounting reference date | 27 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AD01 - Change of registered office address | 26 January 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 20 January 2006 | |
287 - Change in situation or address of Registered Office | 20 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
AA - Annual Accounts | 20 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
363s - Annual Return | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
AA - Annual Accounts | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 20 August 2003 | |
363s - Annual Return | 05 February 2003 | |
287 - Change in situation or address of Registered Office | 25 November 2002 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 04 February 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 11 November 2000 | |
AA - Annual Accounts | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
363s - Annual Return | 08 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 27 July 1998 | |
225 - Change of Accounting Reference Date | 12 March 1998 | |
363s - Annual Return | 13 February 1998 | |
CERTNM - Change of name certificate | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 02 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
AA - Annual Accounts | 11 June 1997 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 26 February 1997 | |
287 - Change in situation or address of Registered Office | 04 November 1996 | |
395 - Particulars of a mortgage or charge | 26 June 1996 | |
363s - Annual Return | 13 February 1996 | |
363s - Annual Return | 13 February 1995 | |
AA - Annual Accounts | 03 February 1995 | |
CERTNM - Change of name certificate | 04 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 22 December 1994 | |
287 - Change in situation or address of Registered Office | 22 December 1994 | |
288 - N/A | 16 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1994 | |
123 - Notice of increase in nominal capital | 03 October 1994 | |
RESOLUTIONS - N/A | 03 July 1994 | |
RESOLUTIONS - N/A | 03 July 1994 | |
RESOLUTIONS - N/A | 03 July 1994 | |
RESOLUTIONS - N/A | 03 July 1994 | |
RESOLUTIONS - N/A | 03 July 1994 | |
363s - Annual Return | 07 February 1994 | |
288 - N/A | 13 November 1993 | |
288 - N/A | 13 November 1993 | |
288 - N/A | 13 November 1993 | |
288 - N/A | 13 November 1993 | |
AA - Annual Accounts | 11 November 1993 | |
288 - N/A | 23 August 1993 | |
288 - N/A | 25 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 May 1993 | |
288 - N/A | 28 April 1993 | |
288 - N/A | 28 April 1993 | |
MEM/ARTS - N/A | 17 March 1993 | |
RESOLUTIONS - N/A | 05 March 1993 | |
RESOLUTIONS - N/A | 05 March 1993 | |
RESOLUTIONS - N/A | 05 March 1993 | |
363b - Annual Return | 05 March 1993 | |
287 - Change in situation or address of Registered Office | 05 March 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 05 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1993 | |
288 - N/A | 05 March 1993 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
287 - Change in situation or address of Registered Office | 01 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1992 | |
MEM/ARTS - N/A | 19 August 1992 | |
288 - N/A | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
287 - Change in situation or address of Registered Office | 13 August 1992 | |
CERTNM - Change of name certificate | 20 January 1992 | |
NEWINC - New incorporation documents | 16 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 November 2000 | Fully Satisfied |
N/A |
Debenture | 08 October 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 June 1996 | Fully Satisfied |
N/A |