Advanced company searchLink opens in new window

HEADBOARDS AND INTERIORS LIMITED

Company number 07531317

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)
09 Oct 2024 AA Micro company accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from 7B Wharf Way Glen Parva Leicester LE2 9TF England to Rosemount Leicester Road Sapcote Leicester LE9 4JF on 16 February 2023
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 PSC04 Change of details for Mr Peter James Hayes as a person with significant control on 1 October 2020
01 Oct 2020 PSC04 Change of details for Mrs Suzanne Jean Hayes as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Peter James Hayes on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mrs Suzanne Jean Hayes on 1 October 2020
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from Summit Wharf Way Glen Parva Leicester Leicestershire LE2 9TF to 7B Wharf Way Glen Parva Leicester LE2 9TF on 25 February 2020
28 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CH01 Director's details changed for Mr Peter James Hayes on 13 July 2018
16 Jul 2018 CH01 Director's details changed for Mrs Suzanne Jean Hayes on 13 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Peter James Hayes on 13 July 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates