Advanced company searchLink opens in new window

SCREWFIX DIRECT LIMITED

Company number 03006378

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,459.17
02 Nov 2015 AA Full accounts made up to 31 January 2015
06 Aug 2015 AP01 Appointment of Mrs Elizabeth Bell as a director on 1 August 2015
18 Feb 2015 TM01 Termination of appointment of Janet Louise Maggs as a director on 31 January 2015
13 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,459.17
16 Oct 2014 AA Full accounts made up to 1 February 2014
11 Jun 2014 AP01 Appointment of Mrs Lindsay Joanne Haselhurst as a director
21 May 2014 MISC Amending form 288A for graham robert bell
15 May 2014 AP01 Appointment of Mr James Stuart Mackenzie as a director
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,459.17
29 Oct 2013 AA Full accounts made up to 2 February 2013
17 Oct 2013 TM01 Termination of appointment of David Lowther as a director
17 Oct 2013 TM01 Termination of appointment of Guy Eccles as a director
17 Oct 2013 AP01 Appointment of Ms Janet Louise Maggs as a director
06 Feb 2013 TM01 Termination of appointment of Euan Sutherland as a director
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 28 January 2012
29 Aug 2012 CH01 Director's details changed for Mr Euan Angus Sutherland on 24 August 2012
29 Aug 2012 CH01 Director's details changed for Mr Euan Angus Sutherland on 24 August 2012
17 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
14 Dec 2011 AP03 Appointment of Mr Matthew Giles Thomas Smith as a secretary
13 Dec 2011 TM02 Termination of appointment of David Jolly as a secretary
25 Oct 2011 AA Full accounts made up to 29 January 2011
11 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Steven Barry Willett on 10 December 2010