(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom on 3rd April 2023 to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed screwtime LIMITEDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England on 15th April 2019 to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England on 27th February 2018 to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2018
| resolution
|
Free Download
(20 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 High Street Llandrillo Corwen Clwyd LL21 0TL on 13th September 2017 to Suite 55 Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 15th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2016: 1307.77 GBP
capital
|
|
(AD01) Change of registered address from 5/6 High Street Llandrillo Corwen Clwyd LL21 0TL on 17th November 2015 to 10 High Street Llandrillo Corwen Clwyd LL21 0TL
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 31st March 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th January 2015: 1307.77 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th April 2014
filed on: 13th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 28th June 2013
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 19th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 31st October 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) On 28th February 2012, company appointed a new person to the position of a secretary
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 27th February 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 24th April 2009 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 11th July 2008 with complete member list
filed on: 11th, July 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On 26th June 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 26th June 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 26th June 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 26th June 2008 Secretary appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2007
filed on: 22nd, November 2007
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 23rd April 2007 with complete member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 26667 shares on 25th April 2005. Value of each share 0.01 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, March 2007
| resolution
|
|
(88(2)R) Alloted 45000 shares on 25th April 2005. Value of each share 0.01 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10000 shares on 1st June 2005. Value of each share 0.01 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20000 shares on 25th April 2005. Value of each share 0.01 £.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2006
filed on: 29th, January 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On 24th May 2006 New secretary appointed
filed on: 24th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 24th May 2006 Secretary resigned;director resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On 24th May 2006 Director resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/06 from: 3 temple fortune house finchley road london NW11 6XH
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 22nd March 2006 with complete member list
filed on: 22nd, March 2006
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2005
filed on: 22nd, November 2005
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 16th March 2005 with complete member list
filed on: 16th, March 2005
| annual return
|
Free Download
(7 pages)
|
(288b) On 9th March 2004 Secretary resigned
filed on: 9th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On 9th March 2004 Director resigned
filed on: 9th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On 13th February 2004 New director appointed
filed on: 13th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2004 New secretary appointed
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2004 New director appointed
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2004 New director appointed
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2004
| incorporation
|
Free Download
(19 pages)
|