About

Registered Number: 05117191
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Active
Registered Address: 3 Arfon Terrace, Glan Yr Afon, Llangoed, Beaumaris, Gwynedd, LL58 8PE

 

Snowdonia Adventures Ltd was setup in 2004, it's status at Companies House is "Active". There are 5 directors listed as Handford, Mark Andrew, Lundy, Pitra, Mcneil, Ian Duncan, Roberts, Shan Rees, Venn, Philip George for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Ian Duncan 10 May 2004 27 January 2006 1
ROBERTS, Shan Rees 10 April 2006 01 January 2009 1
VENN, Philip George 27 January 2006 10 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HANDFORD, Mark Andrew 27 January 2006 01 January 2009 1
LUNDY, Pitra 10 May 2004 27 January 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 31 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 30 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 28 February 2007
225 - Change of Accounting Reference Date 28 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 12 July 2005
287 - Change in situation or address of Registered Office 09 February 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
RESOLUTIONS - N/A 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.