About

Registered Number: 02883815
Date of Incorporation: 24/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Founded in 1993, Headley Body Shop Ltd have registered office in Newbury, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Headley Body Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAILEY, Robert 24 December 1993 31 December 1995 1
WOOTTON, Christopher Barry Joseph 24 December 1993 01 January 1997 1
Secretary Name Appointed Resigned Total Appointments
FAGG, Tamara 24 January 2000 13 August 2004 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 08 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 07 January 2019
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 16 February 2018
MR01 - N/A 11 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 16 September 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 18 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
363s - Annual Return 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 03 October 1996
288 - N/A 07 March 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 06 January 1995
NEWINC - New incorporation documents 24 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.