About

Registered Number: 05871569
Date of Incorporation: 10/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Walnuts 106 West End, Haynes, Bedford, MK45 3QU

 

Based in Bedford, A P Screeding Services Ltd was founded on 10 July 2006, it's status in the Companies House registry is set to "Active". The current directors of this business are Johnson, Therese, Parker, Alan. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Alan 10 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Therese 10 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 10 March 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
225 - Change of Accounting Reference Date 05 September 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.