- Company Overview for THE HEAD OF STEAM LIMITED (01462504)
- Filing history for THE HEAD OF STEAM LIMITED (01462504)
- People for THE HEAD OF STEAM LIMITED (01462504)
- Charges for THE HEAD OF STEAM LIMITED (01462504)
- More for THE HEAD OF STEAM LIMITED (01462504)
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) |
---|---|---|---|
22 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
03 Oct 2005 | 363a | Return made up to 01/10/05; full list of members | |
08 Sep 2005 | AA | Accounts for a small company made up to 31 October 2004 | |
08 Oct 2004 | 363a | Return made up to 01/10/04; full list of members | |
03 Sep 2004 | AA | Accounts for a medium company made up to 31 October 2003 | |
07 Oct 2003 | 363a | Return made up to 01/10/03; full list of members | |
18 Apr 2003 | AA | Accounts for a medium company made up to 31 October 2002 | |
14 Oct 2002 | 363a | Return made up to 01/10/02; full list of members | |
21 Jun 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Mar 2002 | AA | Accounts for a medium company made up to 31 October 2001 | |
21 Feb 2002 | 288a | New secretary appointed | |
21 Feb 2002 | 288b | Secretary resigned | |
21 Feb 2002 | 287 | Registered office changed on 21/02/02 from: 93 fleet road fleet hampshire GU51 3PJ | |
30 Nov 2001 | 288b | Secretary resigned | |
30 Nov 2001 | 288a | New secretary appointed | |
30 Nov 2001 | 287 | Registered office changed on 30/11/01 from: legendary yorkshire heroes house 3 benton terrace jesmond newcastle upon tyne tyne & wear NE2 1QU | |
11 Oct 2001 | 363a | Return made up to 01/10/01; full list of members | |
11 Oct 2001 | 288c | Director's particulars changed | |
11 Oct 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Sep 2001 | 287 | Registered office changed on 11/09/01 from: 21 st georges terrace jesmond newcastle upon tyne 2 | |
30 Apr 2001 | AA | Accounts for a small company made up to 31 October 2000 | |
04 Nov 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Nov 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Nov 2000 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Oct 2000 | 363a | Return made up to 01/10/00; full list of members |