Advanced company searchLink opens in new window

HEADBUILD LIMITED

Company number 04387688

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)
06 Mar 2006 363a Return made up to 05/03/06; full list of members
08 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
24 Mar 2005 288a New director appointed
08 Mar 2005 363s Return made up to 05/03/05; full list of members
17 Dec 2004 395 Particulars of mortgage/charge
17 Dec 2004 395 Particulars of mortgage/charge
22 Oct 2004 395 Particulars of mortgage/charge
29 Jul 2004 AA Total exemption small company accounts made up to 31 March 2004
02 Jun 2004 287 Registered office changed on 02/06/04 from: 6 bruce grove london N17 6RA
13 Mar 2004 363s Return made up to 05/03/04; full list of members
06 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
21 Mar 2003 363s Return made up to 05/03/03; full list of members
11 Dec 2002 88(2)R Ad 31/10/02--------- £ si 6999@1=6999 £ ic 1/7000
11 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Dec 2002 123 £ nc 100/50000 31/10/02
20 Nov 2002 288a New secretary appointed
20 Nov 2002 288a New director appointed
20 Nov 2002 288a New director appointed
12 Nov 2002 288b Secretary resigned;director resigned
12 Nov 2002 287 Registered office changed on 12/11/02 from: 2 brookfield court woodside grange road london N12 8TW
12 Nov 2002 288b Director resigned
22 Oct 2002 395 Particulars of mortgage/charge
17 Apr 2002 288a New secretary appointed
17 Apr 2002 288a New director appointed
17 Apr 2002 288a New director appointed