About

Registered Number: 03557830
Date of Incorporation: 05/05/1998 (26 years ago)
Company Status: Active
Registered Address: 2 Ferry Lane Chapel Ferry Lane, Fownhope, Hereford, HR1 4NX,

 

Based in Hereford, The Scheduling Business Ltd was founded on 05 May 1998, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENE, Charles Alan 21 April 2020 - 1
KEENE, Sally Elizabeth 18 May 1998 01 May 2020 1

Filing History

Document Type Date
PSC01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
CS01 - N/A 04 May 2020
AD01 - Change of registered office address 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 May 2015
CH03 - Change of particulars for secretary 09 May 2015
CH01 - Change of particulars for director 09 May 2015
CH01 - Change of particulars for director 09 May 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 May 2003
CERTNM - Change of name certificate 01 April 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 06 May 1999
225 - Change of Accounting Reference Date 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
287 - Change in situation or address of Registered Office 24 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.