- Company Overview for HEADHOUSE LIMITED (04789435)
- Filing history for HEADHOUSE LIMITED (04789435)
- People for HEADHOUSE LIMITED (04789435)
- Charges for HEADHOUSE LIMITED (04789435)
- More for HEADHOUSE LIMITED (04789435)
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) |
---|---|---|---|
05 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Nicola Lesley Wilde on 5 June 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Jun 2008 | 363a | Return made up to 05/06/08; full list of members | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 Jul 2007 | 363s | Return made up to 05/06/07; full list of members | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
12 Jun 2006 | 363s | Return made up to 05/06/06; full list of members | |
17 Oct 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
27 Jun 2005 | 363s | Return made up to 05/06/05; full list of members | |
04 Mar 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
15 Jun 2004 | 363s |
Return made up to 05/06/04; full list of members
|
|
14 Jan 2004 | 288a | New secretary appointed | |
14 Jan 2004 | 288a | New director appointed | |
14 Jan 2004 | 287 | Registered office changed on 14/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY | |
28 Jun 2003 | 395 | Particulars of mortgage/charge | |
11 Jun 2003 | 288b | Secretary resigned |