About

Registered Number: 04815864
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Riverside Works, Bourne Road, Bexley, Kent, DA5 1LW

 

Screensavers Pc's Ltd was registered on 30 June 2003 and are based in Bexley. There are 6 directors listed as Dowling, Kevin Maurice, Rowley, Pauline Janet, Smith, Nicola Mary, Archer, Michael John, Cartwright, Neil Clifton, Rowley, Julian for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Kevin Maurice 02 September 2004 - 1
ARCHER, Michael John 02 September 2004 10 January 2007 1
CARTWRIGHT, Neil Clifton 02 September 2004 27 January 2013 1
ROWLEY, Julian 15 July 2003 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
ROWLEY, Pauline Janet 15 July 2003 01 February 2005 1
SMITH, Nicola Mary 02 September 2004 16 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 24 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 29 September 2016
TM02 - Termination of appointment of secretary 16 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 28 December 2013
SH03 - Return of purchase of own shares 27 November 2013
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 14 September 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.