About

Registered Number: 03933938
Date of Incorporation: 25/02/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Adjustables Ltd was registered on 25 February 2000 with its registered office in Brentwood, it's status is listed as "Liquidation". The companies directors are Slater, Sidney Francis, Slater, Paul, Gilbert, Reginald Charles John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Paul 23 November 2009 - 1
GILBERT, Reginald Charles John 28 February 2000 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
SLATER, Sidney Francis 31 May 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 April 2020
RESOLUTIONS - N/A 20 April 2020
LIQ02 - N/A 20 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2020
AD01 - Change of registered office address 30 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 February 2013
AP03 - Appointment of secretary 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 03 March 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 04 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.