SAYLE SCREEN LIMITED

04381557
THE OLD SMITHY STOCKTONS COURTYARD OVERBURY TEWKESBURY GL20 7NT

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2023 accounts Annual Accounts 7 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2022 accounts Annual Accounts 10 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
23 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 resolution Resolution 2 Buy now
16 Jul 2021 incorporation Memorandum Articles 18 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 officers Appointment of director (Miss Kelly Louise Doreen Knatchbull) 2 Buy now
27 Mar 2019 officers Change of particulars for secretary (Jane Hyde Villiers) 1 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Change of particulars for director (Jane Hyde Villiers) 2 Buy now
22 Mar 2019 officers Change of particulars for director (Matthew Oldham Bates) 2 Buy now
22 Mar 2019 officers Change of particulars for director (Mr Christopher Owen Thomas) 2 Buy now
28 Dec 2018 accounts Annual Accounts 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2016 accounts Annual Accounts 5 Buy now
04 Mar 2016 annual-return Annual Return 6 Buy now
19 Oct 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 7 Buy now
12 Jul 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 officers Appointment of director (Mr Christopher Owen Thomas) 3 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 address Change Sail Address Company 2 Buy now
09 May 2012 officers Termination of appointment of director (Toby Moorcroft) 2 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
16 Apr 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
04 Aug 2008 accounts Annual Accounts 4 Buy now
31 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
08 Aug 2007 accounts Annual Accounts 4 Buy now
18 Apr 2007 annual-return Return made up to 24/02/07; full list of members 3 Buy now
27 Jul 2006 accounts Annual Accounts 4 Buy now
27 Feb 2006 annual-return Return made up to 24/02/06; full list of members 3 Buy now
27 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2005 accounts Annual Accounts 4 Buy now
15 Mar 2005 annual-return Return made up to 24/02/05; full list of members 3 Buy now
28 Jun 2004 accounts Annual Accounts 3 Buy now
09 Mar 2004 annual-return Return made up to 24/02/04; full list of members 7 Buy now
15 Aug 2003 accounts Annual Accounts 3 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 11 jubilee place london SW3 3TD 1 Buy now
22 Mar 2003 annual-return Return made up to 24/02/03; full list of members 7 Buy now
14 Mar 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
03 Mar 2003 capital Ad 20/12/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
21 Mar 2002 address Registered office changed on 21/03/02 from: 22 new quebec street london W1H 7DE 1 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 2002 officers Secretary resigned 1 Buy now
06 Mar 2002 officers Director resigned 1 Buy now
06 Mar 2002 address Registered office changed on 06/03/02 from: 17 city business centre lower road london SE16 2XB 1 Buy now
26 Feb 2002 incorporation Incorporation Company 11 Buy now