About

Registered Number: 03188135
Date of Incorporation: 19/04/1996 (28 years ago)
Company Status: Active
Registered Address: The Snow Mill, Bridge Road, Ebley, Stroud, Gloucestershire, GL5 4TR

 

Snow Business International Ltd was established in 1996, it's status at Companies House is "Active". Snow Business International Ltd has 6 directors listed as Smith, Christine Mary, Buxton, Lukas Warr, Carruthers, Andrew Neil, Doliczny, Symon John, Erskine, Marilyn Ann, Pearce, David Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Lukas Warr 09 April 2007 31 July 2020 1
CARRUTHERS, Andrew Neil 10 July 2006 30 October 2009 1
DOLICZNY, Symon John 14 March 2014 05 January 2020 1
ERSKINE, Marilyn Ann 10 July 2006 30 April 2017 1
PEARCE, David Robert 10 July 2006 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Christine Mary 22 April 1996 19 April 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 07 January 2020
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 05 January 2019
PSC07 - N/A 12 September 2018
PSC02 - N/A 12 September 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 30 April 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 19 January 2017
MR04 - N/A 19 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 02 September 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
AA - Annual Accounts 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 01 April 1999
CERTNM - Change of name certificate 23 March 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 20 May 1997
CERTNM - Change of name certificate 31 January 1997
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
288 - N/A 29 April 1996
287 - Change in situation or address of Registered Office 29 April 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2001 Fully Satisfied

N/A

Debenture 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.