About

Registered Number: 04767964
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Old Police Station, Church Street, Swadlincote, Derbyshire, DE11 8LN

 

Founded in 2003, Bob's Sunbeds Ltd are based in Swadlincote, it's status is listed as "Active". We don't currently know the number of employees at Bob's Sunbeds Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYLEY, Sandra Ruth 16 May 2003 - 1
WATTS, Robert 16 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EYLEY, Sandra Ruth 16 May 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
AA - Annual Accounts 04 May 2020
AA01 - Change of accounting reference date 27 April 2020
PSC04 - N/A 17 October 2019
CH03 - Change of particulars for secretary 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 16 October 2019
PSC04 - N/A 16 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 16 January 2012
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
287 - Change in situation or address of Registered Office 24 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.