Advanced company searchLink opens in new window

HEADWAY SOUTH BUCKS

Company number 04983790

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)
20 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 3 December 2009 no member list
14 Jan 2010 CH01 Director's details changed for Susan Moore on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Barry Stephen Peat on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Eileen Myrtle Giles on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Fiona Margaret Baskett on 14 January 2010
14 Jan 2010 TM01 Termination of appointment of Stephen Gasper as a director
26 May 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 363a Annual return made up to 03/12/08
09 Feb 2009 288c Director's change of particulars / susan moore / 01/12/2008
09 Feb 2009 288c Director's change of particulars / fiona baskett / 01/12/2008
11 Jun 2008 288a Director appointed barry stephen peat
03 Jun 2008 288b Appointment terminated director stephen holyoake
03 Jun 2008 288b Appointment terminated director timothy andrews
23 May 2008 AA Partial exemption accounts made up to 31 December 2007
10 Dec 2007 363a Annual return made up to 03/12/07
29 May 2007 288a New director appointed
01 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
13 Dec 2006 363a Annual return made up to 03/12/06
13 Dec 2006 288c Secretary's particulars changed
08 Jun 2006 288a New director appointed
23 May 2006 288a New secretary appointed
23 May 2006 288a New director appointed
23 May 2006 288b Secretary resigned;director resigned
13 Apr 2006 AA Total exemption full accounts made up to 31 December 2005