- Company Overview for HEADWAY SOUTH BUCKS (04983790)
- Filing history for HEADWAY SOUTH BUCKS (04983790)
- People for HEADWAY SOUTH BUCKS (04983790)
- More for HEADWAY SOUTH BUCKS (04983790)
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) |
---|---|---|---|
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Apr 2019 | PSC07 | Cessation of William George Caldwell as a person with significant control on 25 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of William George Caldwell as a director on 25 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
07 Dec 2017 | PSC01 | Notification of Philip Roger Grover as a person with significant control on 22 June 2017 | |
07 Dec 2017 | PSC01 | Notification of William George Caldwell as a person with significant control on 6 April 2017 | |
07 Dec 2017 | PSC01 | Notification of Eleanor Louise Ewbank as a person with significant control on 22 June 2017 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
06 Dec 2017 | PSC01 | Notification of Jane Clark as a person with significant control on 6 April 2016 | |
06 Dec 2017 | PSC01 | Notification of Samantha Gault as a person with significant control on 6 April 2016 | |
06 Dec 2017 | AP01 | Appointment of Mr Philip Roger Grover as a director on 22 June 2017 | |
06 Dec 2017 | AP01 | Appointment of Ms Eleanor Louise Ewbank as a director on 22 June 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Clive Stuart Jackson as a director on 1 December 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Clive Jackson as a secretary on 1 December 2016 | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mrs Samantha Gault as a director on 1 January 2016 | |
15 Dec 2015 | AR01 | Annual return made up to 3 December 2015 no member list | |
02 Dec 2015 | TM01 | Termination of appointment of Margaret Patricia Neal as a director on 31 October 2015 | |
31 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 | Annual return made up to 3 December 2014 no member list | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 |