About

Registered Number: 04871862
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Building 8, Floor 3 Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean, GL17 0DD,

 

Service Booking Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOBIE, David John 31 May 2014 - 1
ALLEN, Michael Charles 19 August 2003 31 May 2014 1
ALLEN, Trevor Ronald 19 August 2003 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
SCOBIE, Michelle Anne 31 May 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 13 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 09 September 2014
AP03 - Appointment of secretary 09 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
353 - Register of members 16 August 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
CERTNM - Change of name certificate 26 September 2006
CERTNM - Change of name certificate 18 July 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
225 - Change of Accounting Reference Date 08 June 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.