About

Registered Number: 02452120
Date of Incorporation: 13/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

 

Based in Brierley Hill, World of Snow Investment Holdings Ltd was established in 1989, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINNETT, Gail Vivienne 23 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 06 November 2019
CS01 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
PSC01 - N/A 27 December 2018
AA - Annual Accounts 08 November 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 02 March 2018
PSC04 - N/A 01 March 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 11 January 2013
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 20 August 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 23 December 2002
287 - Change in situation or address of Registered Office 25 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 04 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 June 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 10 January 1997
363s - Annual Return 02 February 1996
363s - Annual Return 06 March 1995
288 - N/A 22 December 1994
AA - Annual Accounts 06 December 1994
AA - Annual Accounts 08 September 1994
CERTNM - Change of name certificate 05 August 1994
123 - Notice of increase in nominal capital 03 August 1994
RESOLUTIONS - N/A 27 July 1994
RESOLUTIONS - N/A 27 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 1994
AUD - Auditor's letter of resignation 04 July 1994
363s - Annual Return 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
CERTNM - Change of name certificate 08 March 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 02 June 1992
363a - Annual Return 18 March 1992
288 - N/A 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1991
MEM/ARTS - N/A 29 May 1991
RESOLUTIONS - N/A 17 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1990
CERTNM - Change of name certificate 05 April 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 27 February 1990
288 - N/A 02 February 1990
RESOLUTIONS - N/A 22 January 1990
MEM/ARTS - N/A 22 January 1990
NEWINC - New incorporation documents 13 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.