Advanced company searchLink opens in new window

THE HEAD OF STEAM LIMITED

Company number 01462504

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)
05 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
30 Mar 2017 MR04 Satisfaction of charge 014625040023 in part
24 Nov 2016 AA Full accounts made up to 1 May 2016
07 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 Feb 2016 AA Accounts for a small company made up to 3 May 2015
14 Jan 2016 MR01 Registration of charge 014625040023, created on 29 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Jan 2016 MR01 Registration of charge 014625040021, created on 29 December 2015
13 Jan 2016 MR01 Registration of charge 014625040022, created on 29 December 2015
12 Jan 2016 MR01 Registration of charge 014625040020, created on 29 December 2015
07 Jan 2016 MR04 Satisfaction of charge 014625040019 in full
29 Dec 2015 CC04 Statement of company's objects
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 28 16/12/2015
16 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
10 Nov 2015 MR04 Satisfaction of charge 014625040018 in full
26 Jan 2015 AA Accounts for a small company made up to 4 May 2014
10 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
10 Oct 2014 AP03 Appointment of Mr John Richard Foots as a secretary on 4 December 2013
16 Jul 2014 AA01 Change of accounting reference date
17 Dec 2013 MR01 Registration of charge 014625040018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Dec 2013 MR01 Registration of charge 014625040019
13 Dec 2013 AP01 Appointment of Christopher David Solely as a director
13 Dec 2013 AP01 Appointment of Mr John Richard Foots as a director
13 Dec 2013 AA01 Previous accounting period extended from 31 October 2013 to 3 December 2013
13 Dec 2013 AD01 Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013
13 Dec 2013 TM01 Termination of appointment of Carolyn Brookes as a director