About

Registered Number: 07351994
Date of Incorporation: 20/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 11 Kemble Business Park, Crudwell, Malmesbury, Wiltshire, SN16 9SH,

 

Established in 2010, Snow + Rock Group Ltd are based in Malmesbury in Wiltshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Smith, Matthew Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Matthew Paul 01 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 02 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 November 2017
AP03 - Appointment of secretary 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 12 December 2016
PARENT_ACC - N/A 12 December 2016
GUARANTEE2 - N/A 12 December 2016
AGREEMENT2 - N/A 14 October 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
MISC - Miscellaneous document 10 July 2015
AP01 - Appointment of director 09 July 2015
AA01 - Change of accounting reference date 24 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 06 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
MR04 - N/A 02 June 2015
AR01 - Annual Return 16 February 2015
RESOLUTIONS - N/A 13 November 2014
MA - Memorandum and Articles 13 November 2014
MR01 - N/A 07 November 2014
RESOLUTIONS - N/A 27 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 06 November 2013
AUD - Auditor's letter of resignation 10 July 2013
AA - Annual Accounts 29 May 2013
RESOLUTIONS - N/A 11 February 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 14 October 2011
CERTNM - Change of name certificate 23 March 2011
RESOLUTIONS - N/A 11 February 2011
CONNOT - N/A 11 February 2011
AD01 - Change of registered office address 29 September 2010
RESOLUTIONS - N/A 22 September 2010
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Fully Satisfied

N/A

Supplemental charge over shares 25 May 2012 Fully Satisfied

N/A

Debenture 14 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.