About

Registered Number: 03974835
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ,

 

Based in Billericay, Hadleigh Bathrooms Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at the business. The companies directors are Hennessey, Patricia, Hennessey, John Paul, Hennessey, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSEY, John Paul 17 April 2000 - 1
HENNESSEY, John Joseph 09 May 2011 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
HENNESSEY, Patricia 18 February 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2020
DS01 - Striking off application by a company 22 May 2020
DISS16(SOAS) - N/A 07 November 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
CS01 - N/A 18 April 2019
AA01 - Change of accounting reference date 25 January 2019
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 21 June 2018
AA01 - Change of accounting reference date 24 April 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 22 December 2016
TM01 - Termination of appointment of director 08 November 2016
AR01 - Annual Return 27 April 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AA - Annual Accounts 07 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 25 May 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 31 January 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.