About

Registered Number: 04585620
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 39 High Street, Battle, East Sussex, TN33 0EE,

 

Hailsham Autobody Repairs Ltd was setup in 2002, it's status is listed as "Active". The current directors of this organisation are listed as Johnson, Brian John, Johnson, Claire Louise, Burt, Joyce, Burt, Jeff, Davies, Nicholas, Davies, Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Brian John 01 April 2019 - 1
JOHNSON, Claire Louise 01 April 2019 - 1
BURT, Jeff 08 November 2002 12 January 2004 1
DAVIES, Nicholas 01 May 2006 31 March 2019 1
DAVIES, Timothy 08 November 2002 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BURT, Joyce 12 January 2004 31 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 24 July 2020
PSC04 - N/A 23 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 09 May 2019
PSC01 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AP01 - Appointment of director 08 May 2019
AD01 - Change of registered office address 08 May 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM02 - Termination of appointment of secretary 08 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 22 April 2008
363a - Annual Return 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 31 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
RESOLUTIONS - N/A 30 August 2003
RESOLUTIONS - N/A 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
395 - Particulars of a mortgage or charge 27 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.