Advanced company searchLink opens in new window

FINANCEHEADS LTD

Company number 06906767

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)
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
09 May 2016 AD01 Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR to C/O Martyn Keates Unit 8, Kiln Workshop Pilcot Road Crookham Village Fleet Hampshire GU51 5RY on 9 May 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 8.00
21 Feb 2016 TM01 Termination of appointment of Katherine Maciver as a director on 15 February 2016
12 Nov 2015 AP01 Appointment of Mr Michael Cartwright as a director on 21 October 2015
12 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Mar 2015 AP01 Appointment of Mrs Katherine Maciver as a director on 19 February 2015
17 Mar 2015 TM01 Termination of appointment of Marie Carina Ekerholm as a director on 19 February 2015
05 Dec 2014 AP01 Appointment of Mr Andrew Jonathan Cristin as a director on 19 November 2014
14 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 4
14 Aug 2014 TM01 Termination of appointment of Gordon Robert John Welsby as a director on 14 August 2014
15 Jan 2014 AP01 Appointment of Ms Marie Carina Ekerholm as a director
07 Jan 2014 AD01 Registered office address changed from Sintra Bethesda Street Upper Basildon Reading RG8 8NU on 7 January 2014
06 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 CH01 Director's details changed for Mr Gordon Robert John Welsby on 8 November 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 4
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Feb 2013 TM01 Termination of appointment of Geoffrey Jones as a director
02 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
15 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Martyn Paul Keates as a director
22 Mar 2012 TM01 Termination of appointment of Jennifer Raines as a director
22 Mar 2012 TM01 Termination of appointment of Nicholas Lumb as a director
27 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011