- Company Overview for HEADWAY TEESSIDE (06898184)
- Filing history for HEADWAY TEESSIDE (06898184)
- People for HEADWAY TEESSIDE (06898184)
- More for HEADWAY TEESSIDE (06898184)
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) |
---|---|---|---|
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Suzanne Houghton as a director on 13 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Charlotte Louise Powell as a director on 13 February 2017 | |
16 Feb 2017 | AP01 | Appointment of David Malcolm Robinson as a director on 13 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Julia Mary Atherton as a director on 13 February 2017 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jul 2016 | AR01 | Annual return made up to 14 June 2016 no member list | |
14 Mar 2016 | AD01 | Registered office address changed from Gateway Rehab Centre Lower East Street Middle Haven Middlesbrough Teeside Ts2 15W to The Old Smithy 1 North Road Stokesley North Yorkshire TS9 5DU on 14 March 2016 | |
13 Aug 2015 | AR01 | Annual return made up to 14 June 2015 no member list | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 | Annual return made up to 14 June 2014 no member list | |
19 May 2014 | AD01 | Registered office address changed from C/O Headway Teesside Acklam Green Centre Acklam Green Centre Stainsby Road Middlesbrough TS5 4JS England on 19 May 2014 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 14 June 2013 no member list | |
08 Aug 2013 | TM01 | Termination of appointment of Susan Moore as a director | |
08 Aug 2013 | TM01 | Termination of appointment of Andrew Mcdonald as a director | |
08 Aug 2013 | AD01 | Registered office address changed from Ackland Green Centre Stains by Road Middlesbrough Middlesbrough Teesside TS5 4JS on 8 August 2013 | |
31 Jul 2012 | AD01 | Registered office address changed from Newport Neighbourhood Centre 2 St Paul's Road Middlesborough Teeside TS1 5NQ on 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 14 June 2011 no member list | |
05 Jul 2011 | CH03 | Secretary's details changed for Bennett Harry Townsend on 1 June 2010 |