About

Registered Number: 05336217
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 71 South Road, Haywards Heath, West Sussex, RH16 4LQ

 

Mid Sussex Bathrooms Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Mark 18 January 2005 - 1
CECIL, Michael Alan 18 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
225 - Change of Accounting Reference Date 15 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.