About

Registered Number: 04763544
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 32 Fernhurst Drive, Brierley Hill, West Midlands, DY5 4PU

 

The Screeners Ltd was founded on 14 May 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 2 directors listed as Bates, Carl John, Bates, Jillian Diane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Carl John 17 October 2003 - 1
BATES, Jillian Diane 17 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA01 - Change of accounting reference date 11 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.