Advanced company searchLink opens in new window

HEADWAY HERTFORDSHIRE LIMITED

Company number 04341309

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)
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Oct 2019 TM01 Termination of appointment of Andrew James Zajac as a director on 21 January 2019
13 Oct 2019 AP03 Appointment of Mrs Angela Beric as a secretary on 21 January 2019
13 Oct 2019 TM01 Termination of appointment of Jack Goulde as a director on 16 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2019 MA Memorandum and Articles of Association
20 May 2019 AP01 Appointment of Ms Rachel Campbell as a director on 21 January 2019
20 May 2019 AP01 Appointment of Mr Jack Goulde as a director on 21 January 2019
10 May 2019 TM01 Termination of appointment of Jean Booth as a director on 18 March 2019
10 May 2019 AP01 Appointment of Mrs Angela Beric as a director on 21 January 2019
10 May 2019 TM02 Termination of appointment of Andrew James Zajac as a secretary on 21 January 2019
27 Jan 2019 TM01 Termination of appointment of Keith Alexander Sharp as a director on 2 October 2018
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 AP01 Appointment of Mr Bruce St Leger as a director on 10 July 2018
10 Jul 2018 AP01 Appointment of Mr Adrian Stewart Laycock as a director on 18 June 2018
01 Feb 2018 TM01 Termination of appointment of James Douglas Mortimer Smallwood as a director on 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
22 Dec 2017 TM01 Termination of appointment of Linda Crawford as a director on 12 September 2017
22 Dec 2017 TM01 Termination of appointment of Kieran Khangura as a director on 11 September 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Aug 2017 AD01 Registered office address changed from Foundation House Forum Place Fiddlebridge Lane Hatfield Hertfordshire AL10 0RN to Suite 4, 34 Bancroft Hitchin Hertfordshire SG5 1LA on 30 August 2017
19 Jan 2017 RP04AP01 Second filing for the appointment of Vincent Molloy as a director
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates