- Company Overview for HEADLOCK LIMITED (09418566)
- Filing history for HEADLOCK LIMITED (09418566)
- People for HEADLOCK LIMITED (09418566)
- Charges for HEADLOCK LIMITED (09418566)
- More for HEADLOCK LIMITED (09418566)
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) |
---|---|---|---|
04 Jul 2015 | MR01 | Registration of charge 094185660003, created on 1 July 2015 | |
04 Jul 2015 | MR01 | Registration of charge 094185660004, created on 1 July 2015 | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
13 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AP01 | Appointment of Mrs Beverley Jane Healey as a director on 3 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 3 Courtyard Mews Hainsworth Road Filsden West Yorkshire BD20 0LU United Kingdom to 3 Courtyard Mews Hainsworth Road Silsden Keighley West Yorkshire BD20 0LU on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mrs Tracy Marriner as a director on 3 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 3 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Dudley Robert Alexander Miles as a director on 3 February 2015 | |
03 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-03
|