Advanced company searchLink opens in new window

HEADWAY WORCESTERSHIRE

Company number 02443464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2017 AP01 Appointment of Mr Thomas Patrick Naughton as a director on 26 June 2017
11 Jul 2017 TM01 Termination of appointment of Valerie Jessica Hurst as a director on 6 July 2017
30 May 2017 TM01 Termination of appointment of Leonard Paul Marshall as a director on 11 May 2017
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
08 Nov 2016 AP01 Appointment of Mrs Rosemary Joan Grove as a director on 24 October 2016
27 Oct 2016 AP03 Appointment of Mr Simon Mark Guest as a secretary on 24 October 2016
27 Oct 2016 TM02 Termination of appointment of Melvyn Richard Akers as a secretary on 24 October 2016
18 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
01 Sep 2016 AP01 Appointment of Mr Leonard Paul Marshall as a director on 22 August 2016
14 Jul 2016 AP01 Appointment of Mrs Catherine Margaret Mansell as a director on 27 June 2016
12 May 2016 TM01 Termination of appointment of Sandra Lesley Hulme as a director on 6 May 2016
24 Feb 2016 TM01 Termination of appointment of Christopher John Tye as a director on 25 January 2016
19 Nov 2015 AR01 Annual return made up to 16 November 2015 no member list
13 Nov 2015 AP01 Appointment of Ms Valerie Jessica Hurst as a director on 26 October 2015
28 Sep 2015 TM01 Termination of appointment of Jamie John Papirnik as a director on 21 September 2015
04 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 16 November 2014 no member list
16 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 CH01 Director's details changed for Jamie John Papirnik on 4 September 2014
04 Sep 2014 CH01 Director's details changed for Jamie John Papirnik on 1 September 2014
23 Jul 2014 CERTNM Company name changed headway worcester trust LIMITED\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2012-09-24
26 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-24
26 Jun 2014 CONNOT Change of name notice
07 Feb 2014 TM01 Termination of appointment of Paul Griffith as a director
09 Dec 2013 TM01 Termination of appointment of Linda Murray as a director