- Company Overview for HEADWAY WORCESTERSHIRE (02443464)
- Filing history for HEADWAY WORCESTERSHIRE (02443464)
- People for HEADWAY WORCESTERSHIRE (02443464)
- Charges for HEADWAY WORCESTERSHIRE (02443464)
- More for HEADWAY WORCESTERSHIRE (02443464)
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) |
---|---|---|---|
13 Dec 2017 | TM01 | Termination of appointment of Catherine Margaret Mansell as a director on 2 October 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of Simon Mark Guest as a secretary on 25 August 2017 | |
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
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|