SCREAMERS LIMITED

04066368
GLOBE HOUSE 3 PARK LANE HALESOWEN WEST MIDLANDS B63 2RA

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 accounts Annual Accounts 7 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2023 officers Change of particulars for director (Mr Andrew Frank Mason) 2 Buy now
06 Jun 2023 accounts Annual Accounts 8 Buy now
26 May 2023 officers Termination of appointment of director (Maxine Thompson) 1 Buy now
26 May 2023 officers Appointment of director (Mrs Maxine Thompson) 2 Buy now
12 May 2023 officers Appointment of director (Mrs Maxine Thompson) 2 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2022 accounts Annual Accounts 3 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
04 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 3 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 2 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2017 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
26 Sep 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 4 Buy now
27 Sep 2014 annual-return Annual Return 4 Buy now
27 Sep 2014 officers Change of particulars for director (Mr Andrew Frank Mason) 2 Buy now
11 Jun 2014 accounts Annual Accounts 3 Buy now
28 Sep 2013 annual-return Annual Return 4 Buy now
05 Apr 2013 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Wayne Handley) 3 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Andrew Frank Mason) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Peter Knight) 1 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
30 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
30 Sep 2009 officers Appointment terminated secretary stephen emery 1 Buy now
30 Sep 2009 officers Director's change of particulars / andrew mason / 01/09/2009 1 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 officers Director's change of particulars / andrew mason / 20/09/2008 2 Buy now
13 Oct 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 06/09/07; full list of members 7 Buy now
19 Mar 2007 accounts Annual Accounts 6 Buy now
23 Oct 2006 annual-return Return made up to 06/09/06; full list of members 7 Buy now
05 May 2006 accounts Annual Accounts 6 Buy now
28 Sep 2005 annual-return Return made up to 06/09/05; full list of members 7 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: unit 18 pedmore road i-est pedmore road brierley hill west midlands DY5 1 Buy now
21 Apr 2005 accounts Annual Accounts 6 Buy now
28 Sep 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
05 Jul 2004 accounts Annual Accounts 6 Buy now
03 Oct 2003 annual-return Return made up to 06/09/03; full list of members 7 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: 1 parsons street dudley west midlands DY1 1JJ 1 Buy now
25 Jul 2003 accounts Annual Accounts 6 Buy now
09 Oct 2002 annual-return Return made up to 06/09/02; full list of members 7 Buy now
04 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
20 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2002 accounts Annual Accounts 6 Buy now
21 Sep 2001 annual-return Return made up to 06/09/01; full list of members 6 Buy now
24 Oct 2000 capital Ad 11/09/00--------- £ si 90@1=90 £ ic 2/92 2 Buy now
26 Sep 2000 address Registered office changed on 26/09/00 from: p s j & co accountants LTD 1 parsons street dudley west midlands DY1 1JJ 1 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
26 Sep 2000 officers New secretary appointed 2 Buy now
08 Sep 2000 officers Director resigned 1 Buy now
08 Sep 2000 officers Secretary resigned 1 Buy now
08 Sep 2000 address Registered office changed on 08/09/00 from: 44 upper belgrave road bristol avon BS8 2XN 1 Buy now
06 Sep 2000 incorporation Incorporation Company 7 Buy now