About

Registered Number: 03618738
Date of Incorporation: 20/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Beresford Gate, South Way, Andover, Hampshire, SP10 5BN,

 

Established in 1998, Schneider-ross Ltd have registered office in Hampshire, it has a status of "Active". This organisation has 3 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Robin Andrew 20 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ROLFE-TARRANT, Ruth Elizabeth 16 May 2001 - 1
WALMSLEY, Alexis 20 August 1998 16 May 2001 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 08 June 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 August 2016
AD01 - Change of registered office address 28 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 30 August 2011
SH06 - Notice of cancellation of shares 01 August 2011
SH03 - Return of purchase of own shares 01 August 2011
RESOLUTIONS - N/A 27 June 2011
SH03 - Return of purchase of own shares 27 April 2011
SH06 - Notice of cancellation of shares 11 April 2011
RESOLUTIONS - N/A 08 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
MEM/ARTS - N/A 07 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
363s - Annual Return 09 September 1999
225 - Change of Accounting Reference Date 23 June 1999
287 - Change in situation or address of Registered Office 03 November 1998
395 - Particulars of a mortgage or charge 20 October 1998
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
123 - Notice of increase in nominal capital 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.