About

Registered Number: 03675601
Date of Incorporation: 30/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Plum Tree Cottage Main Street, Bishampton, Pershore, WR10 2NL,

 

Based in Pershore, Essex Laser Job Shop Ltd was setup in 1998. The companies directors are listed as Aston, Dean, Hodsoll, David Andrew, Sargeant, Mark Frederick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSOLL, David Andrew 30 November 1998 14 April 2005 1
SARGEANT, Mark Frederick 30 November 1998 14 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Dean 03 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 14 December 2018
MR01 - N/A 18 October 2018
MR01 - N/A 10 October 2018
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 February 2012
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 04 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 20 February 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 23 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 16 May 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 22 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 22 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 23 May 2000
225 - Change of Accounting Reference Date 23 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

Rent deposit deed 24 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.