Company NameSnowplow Limited
DirectorPaul Joseph Maher
Company StatusActive
Company Number04472555
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)
Previous NamesMawlaw 585 Limited and M H Dynamic Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Joseph Maher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31st Floor 30 St Mary Axe
London
EC3A 8EP
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressMaher B Associates Limited
St. Martin's Courtyard 11 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (2 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
26 July 2022Confirmation statement made on 28 July 2022 with no updates (2 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
8 October 2021Confirmation statement made on 28 July 2021 with no updates (2 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (2 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 August 2019Confirmation statement made on 28 July 2019 with no updates (2 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (2 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
5 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (11 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (11 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(14 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(14 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 September 2014Annual return made up to 28 June 2014
Statement of capital on 2014-09-17
  • GBP 1
(14 pages)
17 September 2014Annual return made up to 28 June 2014
Statement of capital on 2014-09-17
  • GBP 1
(14 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 28 June 2013
Statement of capital on 2013-07-08
  • GBP 1
(14 pages)
8 July 2013Annual return made up to 28 June 2013
Statement of capital on 2013-07-08
  • GBP 1
(14 pages)
3 June 2013Registered office address changed from 7Th Floor 200 Grays Inn Road London Wc1X 8/Hf on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 7Th Floor 200 Grays Inn Road London Wc1X 8/Hf on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 7Th Floor 200 Grays Inn Road London Wc1X 8/Hf on 3 June 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed m h dynamic enterprises LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(4 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed m h dynamic enterprises LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
(4 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 March 2011Registered office address changed from 31St Floor 30 St Mary Axe London EC3A 8EP on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 31St Floor 30 St Mary Axe London EC3A 8EP on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 31St Floor 30 St Mary Axe London EC3A 8EP on 9 March 2011 (2 pages)
5 August 2010Director's details changed for Paul Joseph Maher on 10 November 2009 (3 pages)
5 August 2010Director's details changed for Paul Joseph Maher on 10 November 2009 (3 pages)
1 July 2010Annual return made up to 28 June 2010 (14 pages)
1 July 2010Annual return made up to 28 June 2010 (14 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 November 2009Registered office address changed from 201 Bishopsgate London EC2M 3AF on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 201 Bishopsgate London EC2M 3AF on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 31St Floor 30 St Mary Axe London EC3A 8EP on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 31St Floor 30 St Mary Axe London EC3A 8EP on 10 November 2009 (1 page)
9 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
9 November 2009Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
13 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / paul maher / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / paul maher / 02/02/2009 (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Return made up to 28/06/08; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
12 July 2007Return made up to 28/06/07; full list of members (5 pages)
13 September 2006Return made up to 28/06/06; full list of members (5 pages)
13 September 2006Return made up to 28/06/06; full list of members (5 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 July 2005Return made up to 28/06/05; full list of members (5 pages)
23 July 2005Return made up to 28/06/05; full list of members (5 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
22 November 2004Return made up to 28/06/04; full list of members (5 pages)
22 November 2004Return made up to 28/06/04; full list of members (5 pages)
19 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 August 2003Return made up to 28/06/03; full list of members (5 pages)
23 August 2003Return made up to 28/06/03; full list of members (5 pages)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
9 September 2002Company name changed mawlaw 585 LIMITED\certificate issued on 09/09/02 (2 pages)
9 September 2002Company name changed mawlaw 585 LIMITED\certificate issued on 09/09/02 (2 pages)
28 June 2002Incorporation (27 pages)
28 June 2002Incorporation (27 pages)