HEADLINERS RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES JONES / 01/10/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES JONES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN FRANCES JONES

View Document

06/02/186 February 2018 CESSATION OF CHARLIE JONES AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS SUSAN FRANCES JONES

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR CHARLES JONES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN JONES

View Document

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1413 January 2014 Annual return made up to 4 October 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055824380004

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/0915 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONES / 04/10/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED TIMEWELL MARKETING LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/10/054 October 2005 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