Advanced company searchLink opens in new window

HEADWAY SOUTH EAST LONDON AND NORTH WEST KENT LIMITED

Company number 03982496

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)
03 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2016 AP03 Appointment of Mr David Thomas Marshall as a secretary on 20 October 2016
08 Nov 2016 TM02 Termination of appointment of Nadeem Sarwar as a secretary on 20 October 2016
16 Jun 2016 AR01 Annual return made up to 28 April 2016 no member list
04 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
17 Dec 2015 TM01 Termination of appointment of Hani Al Malah as a director on 15 January 2015
17 Dec 2015 CH01 Director's details changed for Mr Laurence Eacott on 17 December 2015
17 Dec 2015 AP01 Appointment of Mr Laurence Eacott as a director on 20 March 2014
21 Oct 2015 AD01 Registered office address changed from Mill House Priory Road North Dartford Kent DA1 2BZ to Goldie Leigh Site, Headway Lodge Lodge Hill London SE2 0AY on 21 October 2015
06 May 2015 AR01 Annual return made up to 28 April 2015 no member list
06 May 2015 TM01 Termination of appointment of Anoop Rehal as a director on 27 November 2014
06 May 2015 AP01 Appointment of Miss Rachel Clarkson as a director on 19 March 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2014 AR01 Annual return made up to 28 April 2014 no member list
23 May 2014 AP01 Appointment of Dr Lidia Yaguez as a director on 15 May 2014
23 May 2014 AP01 Appointment of Mr David Thomas Marshall as a director on 20 March 2014
23 May 2014 AP01 Appointment of Mrs Jane Alison Hendrie as a director on 16 January 2014
23 May 2014 TM01 Termination of appointment of Andrew John Wood as a director on 18 July 2013
14 May 2014 TM01 Termination of appointment of Barry Quigley as a director on 21 November 2013
20 Mar 2014 AD01 Registered office address changed from C/O T G Baynes Broadway House 208 Broadway Trinity Place Bexleyheath Kent DA6 7BG on 20 March 2014
02 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 28 April 2013 no member list