About

Registered Number: 05018823
Date of Incorporation: 19/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT,

 

Screwtime Ltd was registered on 19 January 2004. The business has 5 directors listed at Companies House. We don't know the number of employees at Screwtime Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASSALLE, Laurence 06 April 2014 - 1
LASSALLE, Laurence 19 January 2004 20 June 2008 1
PO, Noel 19 January 2004 08 May 2006 1
Secretary Name Appointed Resigned Total Appointments
FRANCOIS, Julita 20 June 2008 01 February 2012 1
SAMPSON, Andrew Julian David 01 February 2012 15 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 15 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 05 February 2018
SH08 - Notice of name or other designation of class of shares 05 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 September 2017
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 19 January 2017
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 17 November 2015
CH01 - Change of particulars for director 30 September 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 13 April 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 January 2013
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 28 February 2012
TM02 - Termination of appointment of secretary 27 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 23 April 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.