- 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) |
---|---|---|---|
16 Dec 2009 | AR01 | Annual return made up to 16 November 2009 no member list | |
16 Dec 2009 | CH01 | Director's details changed for Christopher John Tye on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Peter Sweetland on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Jamie John Papirnik on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Sybil Smith on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Monica Longina Izmajlowicz on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mrs Sandra Lesley Hulme on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Linda Murray on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mary Gleaves on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Paul Yorke Griffith on 16 December 2009 | |
15 Dec 2009 | AP01 | Appointment of Mrs Sandra Lesley Hulme as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Margaret Sleet as a director | |
28 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
21 Nov 2008 | 363a | Annual return made up to 16/11/08 | |
21 Nov 2008 | 288c | Director's change of particulars / jamie papinik / 01/10/2008 | |
23 Oct 2008 | 288a | Director appointed jamie john papinik | |
20 Oct 2008 | 288a | Director appointed christopher john tye | |
03 Oct 2008 | 288a | Director appointed monica longina izmajlowicz | |
18 Jul 2008 | AA | Full accounts made up to 31 March 2008 | |
19 Dec 2007 | 363a | Annual return made up to 16/11/07 | |
19 Dec 2007 | 288b | Secretary resigned | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: headway house the mill, gregorys mill street worcester worcestershire WR3 8BA | |
18 Dec 2007 | 288a | New secretary appointed | |
03 Sep 2007 | AA | Full accounts made up to 31 March 2007 | |
21 Nov 2006 | 363a | Annual return made up to 16/11/06 |