Snows Motor Group Ltd was registered on 22 June 1977, it's status is listed as "Active". Domone, Alexandre Richard, Freeborn, Michael Alan, Gatrell, Leslie John, Hayes, Andrew Michael, Holmes, Douglas Edward, Snow, Geoffrey Stephen, Stafford, Mark are listed as the directors of this company. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOMONE, Alexandre Richard | 02 March 2015 | - | 1 |
FREEBORN, Michael Alan | 01 November 2003 | 07 August 2007 | 1 |
GATRELL, Leslie John | N/A | 23 May 1993 | 1 |
HAYES, Andrew Michael | N/A | 29 March 2007 | 1 |
HOLMES, Douglas Edward | N/A | 29 March 2007 | 1 |
SNOW, Geoffrey Stephen | N/A | 24 August 2017 | 1 |
STAFFORD, Mark | N/A | 04 April 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 27 June 2019 | |
TM01 - Termination of appointment of director | 17 June 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 03 July 2018 | |
MR01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AA01 - Change of accounting reference date | 19 September 2017 | |
TM01 - Termination of appointment of director | 18 September 2017 | |
CS01 - N/A | 07 June 2017 | |
MR01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
CH01 - Change of particulars for director | 24 March 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AP01 - Appointment of director | 02 March 2015 | |
MR01 - N/A | 11 November 2014 | |
MR01 - N/A | 11 November 2014 | |
TM01 - Termination of appointment of director | 22 August 2014 | |
TM02 - Termination of appointment of secretary | 22 August 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
CH01 - Change of particulars for director | 23 May 2013 | |
MG01 - Particulars of a mortgage or charge | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 18 March 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 December 2010 | |
CERTNM - Change of name certificate | 30 November 2010 | |
RESOLUTIONS - N/A | 17 November 2010 | |
CONNOT - N/A | 17 November 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AP01 - Appointment of director | 24 March 2010 | |
TM01 - Termination of appointment of director | 24 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 April 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363a - Annual Return | 08 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
AUD - Auditor's letter of resignation | 30 August 2005 | |
363a - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 03 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2004 | |
AA - Annual Accounts | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
363a - Annual Return | 10 June 2004 | |
AA - Annual Accounts | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
225 - Change of Accounting Reference Date | 30 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2003 | |
363a - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 08 May 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 30 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
AA - Annual Accounts | 21 September 2001 | |
363a - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 13 July 2000 | |
363a - Annual Return | 26 May 2000 | |
225 - Change of Accounting Reference Date | 22 March 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363a - Annual Return | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
363a - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 01 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 1998 | |
AA - Annual Accounts | 02 July 1997 | |
363a - Annual Return | 06 June 1997 | |
395 - Particulars of a mortgage or charge | 05 February 1997 | |
287 - Change in situation or address of Registered Office | 19 August 1996 | |
AA - Annual Accounts | 06 July 1996 | |
363a - Annual Return | 22 June 1996 | |
288 - N/A | 22 June 1996 | |
288 - N/A | 18 January 1996 | |
288 - N/A | 18 January 1996 | |
363x - Annual Return | 18 January 1996 | |
AA - Annual Accounts | 21 July 1995 | |
288 - N/A | 16 January 1995 | |
363x - Annual Return | 16 June 1994 | |
288 - N/A | 13 June 1994 | |
AA - Annual Accounts | 08 June 1994 | |
AA - Annual Accounts | 29 July 1993 | |
363x - Annual Return | 14 May 1993 | |
395 - Particulars of a mortgage or charge | 03 October 1992 | |
AA - Annual Accounts | 17 September 1992 | |
363x - Annual Return | 16 June 1992 | |
AA - Annual Accounts | 16 June 1991 | |
363a - Annual Return | 16 June 1991 | |
AA - Annual Accounts | 31 July 1990 | |
363 - Annual Return | 31 July 1990 | |
288 - N/A | 23 January 1990 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 09 November 1989 | |
395 - Particulars of a mortgage or charge | 26 April 1989 | |
395 - Particulars of a mortgage or charge | 26 April 1989 | |
AA - Annual Accounts | 26 October 1988 | |
363 - Annual Return | 26 October 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 October 1986 | |
363 - Annual Return | 08 October 1986 | |
AA - Annual Accounts | 25 October 1985 | |
AA - Annual Accounts | 12 December 1984 | |
AA - Annual Accounts | 05 December 1984 | |
AA - Annual Accounts | 13 May 1983 | |
AA - Annual Accounts | 17 November 1981 | |
AA - Annual Accounts | 17 January 1981 | |
AA - Annual Accounts | 18 April 1980 | |
AA - Annual Accounts | 03 April 1979 | |
NEWINC - New incorporation documents | 22 June 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
A registered charge | 30 November 2016 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Outstanding |
N/A |
Debenture | 08 January 2013 | Outstanding |
N/A |
Deed of assignment | 17 March 2011 | Outstanding |
N/A |
Charge on vehicle stocks | 28 June 2004 | Fully Satisfied |
N/A |
Debenture | 28 June 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 24 January 1997 | Outstanding |
N/A |
Charge | 01 October 1992 | Fully Satisfied |
N/A |
Legal charge | 24 April 1989 | Fully Satisfied |
N/A |
Legal charge | 24 April 1989 | Fully Satisfied |
N/A |
Assignment and charge | 11 December 1985 | Fully Satisfied |
N/A |
Charge over all book debts | 03 August 1984 | Fully Satisfied |
N/A |
Charge | 31 October 1980 | Fully Satisfied |
N/A |
Debenture | 26 September 1980 | Fully Satisfied |
N/A |