About

Registered Number: 04136307
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

 

Based in Newbury, The Hearing Aid Repair Shop (UK) Ltd was setup in 2001, it's status is listed as "Active". We don't know the number of employees at The Hearing Aid Repair Shop (UK) Ltd. The business has 3 directors listed as Jackson, John Paul, Cowley, Guy Willis, Ward, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, John Paul 19 June 2010 - 1
COWLEY, Guy Willis 01 April 2009 18 June 2010 1
WARD, Carol 25 September 2001 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 23 June 2010
AP03 - Appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AR01 - Annual Return 14 January 2010
AP03 - Appointment of secretary 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363s - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 21 February 2008
AUD - Auditor's letter of resignation 14 December 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 15 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 November 2003
AA - Annual Accounts 02 June 2003
225 - Change of Accounting Reference Date 28 May 2003
363s - Annual Return 23 April 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
CERTNM - Change of name certificate 24 May 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.