HEADLAM GROUP PLC

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistration of charge 004601290014, created on 2025-08-08

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

02/06/252 June 2025 Resolutions

View Document

15/05/2515 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

15/05/2515 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Termination of appointment of Keith Graeme Edelman as a director on 2025-02-28

View Document

07/10/247 October 2024 Registration of charge 004601290013, created on 2024-10-04

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Stephen Clive Bird on 2024-03-01

View Document

08/05/248 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW to Gorsey Lane Coleshill Birmingham B46 1JU on 2024-03-01

View Document

20/12/2320 December 2023 Appointment of Ms Alison Jane Margaret Hughes as a secretary on 2023-12-14

View Document

20/12/2320 December 2023 Termination of appointment of Caroline Louise Farbridge as a secretary on 2023-12-14

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/06/2312 June 2023 Appointment of Mr Adam David Phillips as a director on 2023-05-25

View Document

12/06/2312 June 2023 Termination of appointment of Adam David Phillips as a director on 2023-05-25

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

22/05/2322 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/05/232 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2317 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/04/2317 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2321 March 2023 Appointment of Mr Adam David Phillips as a director on 2023-03-20

View Document

23/02/2323 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/02/2323 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/02/2323 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/02/2323 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/236 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/236 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/236 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/236 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/01/2326 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

16/11/2216 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

16/11/2216 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

16/11/2216 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2220 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2220 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2219 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2219 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

18/10/2218 October 2022 Appointment of Ms Jemima Chloe Bird as a director on 2022-10-10

View Document

17/10/2217 October 2022 Termination of appointment of Simon Theodore King as a director on 2022-10-10

View Document

17/10/2217 October 2022 Termination of appointment of Amanda Aldridge as a director on 2022-10-10

View Document

17/10/2217 October 2022 Appointment of Mr Robin George Walton Williams as a director on 2022-10-10

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Appointment of Ms Caroline Louise Farbridge as a secretary on 2022-09-05

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Appointment of Ms Karen Rachael Hubbard as a director on 2022-09-01

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Termination of appointment of Prism Cosec Limited as a secretary on 2022-09-05

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/09/2214 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2219 May 2022 Termination of appointment of Philip James Lawrence as a director on 2022-05-19

View Document

25/04/2225 April 2022 Purchase of own shares.

View Document

08/04/228 April 2022 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Prism Cosec Limited as a secretary on 2022-04-08

View Document

21/02/2221 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

08/02/228 February 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

10/12/2110 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

10/12/2110 December 2021 Purchase of own shares. Shares purchased into treasury:

View Document

13/10/2113 October 2021 Termination of appointment of Stephen Graham Wilson as a director on 2021-10-06

View Document

01/10/211 October 2021 Director's details changed for Mr Stephen Clive Bird on 2021-09-30

View Document

11/06/2111 June 2021 11/06/21 Statement of Capital gbp 4281960.45

View Document

05/07/195 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 SAIL ADDRESS CREATED

View Document

13/06/1913 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTGATE

View Document

08/01/198 January 2019 SECRETARY APPOINTED MISS KAREN LORRAINE ATTERBURY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS ALISON LOUISE LITTLEY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR KEITH GRAHAM EDELMAN

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY JUDGE

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY SARAH WARD

View Document

01/08/181 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

27/06/1827 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETERS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS AMANDA ALDRIDGE

View Document

03/10/173 October 2017 SECRETARY APPOINTED MRS SARAH LOUISE WARD

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DUGGAN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWER

View Document

22/06/1622 June 2016 11/06/16 NO MEMBER LIST

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

10/06/1610 June 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 11/06/15 NO MEMBER LIST

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR PHILIP JAMES LAWRENCE

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O LEARY

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O LEARY / 11/07/2014

View Document

04/07/144 July 2014 11/06/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALDRON

View Document

27/06/1327 June 2013 11/06/13 NO MEMBER LIST

View Document

05/06/135 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/135 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 11/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O`LEARY / 11/06/2012

View Document

16/02/1216 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 ARTICLES OF ASSOCIATION

View Document

29/06/1129 June 2011 11/06/11 BULK LIST

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1123 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDRON / 25/05/2011

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 11/06/10 BULK LIST

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED ANDREW KEITH EASTGATE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0810 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

25/06/0825 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 £ IC 4351011/4338511 20/11/07 £ SR [email protected]=12500

View Document

04/01/084 January 2008 £ IC 4338511/4332511 16/11/07 £ SR [email protected]=6000

View Document

04/01/084 January 2008 £ IC 4352261/4351011 15/11/07 £ SR [email protected]=1250

View Document

21/11/0721 November 2007 £ IC 4356011/4352261 27/09/07 £ SR [email protected]=3750

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 £ SR [email protected] 07/06/07

View Document

12/07/0712 July 2007 £ SR [email protected] 08/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0620 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/05/0330 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/0327 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 MARKET PURCHASES 19/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/0224 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PO BOX 1, COLESHILL, BIRMINGHAM, WEST MIDLANDS B46 1LW

View Document

13/07/0113 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/019 July 2001 RETURN MADE UP TO 08/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS B46 1JU

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: PO BOX 1, RIVERSIDE WAY, BEDFORD ROAD, NORTHAMPTON NN1 5NH

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0029 June 2000 ALTER ARTICLES 23/05/00

View Document

29/06/0029 June 2000 ALTER ARTICLES 23/05/00

View Document

29/06/0029 June 2000 ALTER ARTICLES 23/05/00

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 CONDITIONAL RES 08/04/99

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 08/04/99

View Document

17/11/9917 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/994 August 1999 AMENDING FORM 88(2)R

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/996 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 SHARES 08/04/99

View Document

06/04/996 April 1999 LISTING OF PARTICULARS

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/989 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/98

View Document

09/06/989 June 1998 ALTER MEM AND ARTS 04/06/98

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/97

View Document

02/09/972 September 1997 £ NC 4200000/4695000 22/08/97

View Document

02/09/972 September 1997 NC INC ALREADY ADJUSTED 22/08/97

View Document

06/08/976 August 1997 LISTING OF PARTICULARS

View Document

28/06/9728 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 08/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9711 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/97

View Document

11/06/9711 June 1997 RE SHARE OPTION SCHEME 05/06/97

View Document

11/06/9711 June 1997 ALTER MEM AND ARTS 05/06/97

View Document

11/06/9711 June 1997 RE-ARTS 05/06/97

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 SHARES AGREEMENT OTC

View Document

14/01/9714 January 1997 £ NC 3775000/4200000 09/01/97

View Document

27/12/9627 December 1996 LISTING OF PARTICULARS

View Document

26/11/9626 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 ADOPT MEM AND ARTS 10/06/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 08/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9621 May 1996 CREST 25/04/96

View Document

04/03/964 March 1996 DIR'S AUTHORITY 23/02/96

View Document

04/03/964 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

04/03/964 March 1996 £ NC 2825000/3775000 23/02/96

View Document

16/02/9616 February 1996 LISTING OF PARTICULARS

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/06/95; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/9514 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 REDUCTION OF SHARE PREMIUM

View Document

30/11/9430 November 1994 CANCELLATION SHARE PREMIUM ACCT

View Document

22/07/9422 July 1994 NC INC ALREADY ADJUSTED 26/05/94

View Document

22/07/9422 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/94

View Document

23/06/9423 June 1994 CANCELLATION OF PREMIUM 31/05/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9413 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 LISTING OF PARTICULARS

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 SHARES AGREEMENT OTC

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 SHARES AGREEMENT OTC

View Document

20/09/9320 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9320 September 1993

View Document

26/08/9326 August 1993 REDUCTION OF SHARE PREMIUM

View Document

20/08/9320 August 1993 CANCELLATION SHARE PREM ACCT

View Document

20/08/9320 August 1993 £ NC 2070000/2450000 30/07/93

View Document

19/07/9319 July 1993 LISTING OF PARTICULARS

View Document

16/07/9316 July 1993 LISTING OF PARTICULARS

View Document

15/07/9315 July 1993 RETURN MADE UP TO 08/06/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/07/931 July 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

01/07/931 July 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

23/06/9323 June 1993 RE CANC SHAR PREM ACCT 03/06/93

View Document

18/06/9318 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/93

View Document

18/06/9318 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9317 June 1993 SHARES AGREEMENT OTC

View Document

24/05/9324 May 1993

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93

View Document

20/04/9320 April 1993 LISTING OF PARTICULARS

View Document

18/02/9318 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/92

View Document

12/11/9212 November 1992 AUDITOR'S RESIGNATION

View Document

07/08/927 August 1992 SHARES AGREEMENT OTC

View Document

15/07/9215 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 08/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

24/03/9224 March 1992 LISTING OF PARTICULARS

View Document

11/03/9211 March 1992 £ NC 712500/1494500 02/03/92

View Document

11/03/9211 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/92

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 08/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9116 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

16/06/9116 June 1991 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/903 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 25/05/90

View Document

01/10/901 October 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989

View Document

29/06/8929 June 1989 RETURN MADE UP TO 26/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/8929 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 AUDITOR'S RESIGNATION

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8931 May 1989

View Document

23/05/8923 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120589

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED HEADLAM, SIMS & COGGINS PUBLIC L IMITED COMPANY CERTIFICATE ISSUED ON 12/05/89

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/89

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

10/11/8810 November 1988 RETURN MADE UP TO 15/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/8819 October 1988 WD 05/10/88 AD 06/07/88--------- £ SI [email protected]=43441

View Document

11/10/8811 October 1988 SHARES AGREEMENT OTC

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED

View Document

13/09/8813 September 1988 WD 01/09/88 AD 06/07/88--------- PREMIUM £ SI [email protected]=250000

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM: 12A UPPER BERKELEY STREET, LONDON W1N 7PE

View Document

01/09/881 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/88

View Document

08/08/888 August 1988 ALTER MEM AND ARTS 010788

View Document

08/08/888 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 LISTING OF PARTICULARS

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 17/07/87

View Document

09/03/889 March 1988 NC INC ALREADY ADJUSTED

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 31/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/8722 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

04/12/864 December 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

11/12/8511 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

13/10/8413 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

27/09/8427 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

13/07/8213 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

06/04/826 April 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/08/8128 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

11/09/8011 September 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

22/10/7922 October 1979 ANNUAL ACCOUNTS MADE UP DATE 31/01/79

View Document

29/09/7829 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

28/10/7728 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/01/77

View Document

29/09/7629 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

25/05/7625 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

15/09/7515 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/01/75

View Document

18/10/7418 October 1974 ANNUAL ACCOUNTS MADE UP DATE 31/01/74

View Document

23/08/7323 August 1973 ANNUAL ACCOUNTS MADE UP DATE 31/01/73

View Document

18/10/4818 October 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company