HEADSTOCK DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

01/12/231 December 2023 Termination of appointment of James Henry Waldron as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Jonathan James Plant as a secretary on 2023-12-01

View Document

29/09/2329 September 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

21/10/2121 October 2021 Full accounts made up to 2021-06-30

View Document

15/01/1515 January 2015 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE BRADSHAW / 11/06/2014

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014867740024

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LANEY SMITH / 03/07/2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014867740023

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014867740023

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

28/01/1028 January 2010 MINUTES OF METTNG FOR HEADSTOCK DISTRIBUTION LIMITED.

View Document

28/01/1028 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WALDRON / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL LANEY / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOHN LANEY / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LANEY / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD HIRONS / 11/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S PARTICULARS DAVID BRADSHAW

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED BLT INDUSTRIES LIMITED CERTIFICATE ISSUED ON 15/10/04

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: NEWLYN ROAD CRADLEY HEATH WEST MIDLANDS B64 6BE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

31/12/0131 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

09/10/969 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 � IC 1100/770 25/01/96 � SR 330@1=330

View Document

17/02/9617 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 26/02/92

View Document

23/06/9223 June 1992 � NC 100/1100 26/02/9

View Document

23/06/9223 June 1992 990 26/02/92

View Document

23/06/9223 June 1992 ALTER MEM AND ARTS 26/02/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/88

View Document

22/11/8822 November 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/88

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED LANEY AMPLIFICATION LIMITED CERTIFICATE ISSUED ON 22/11/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

22/05/8722 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/05/8722 May 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

20/03/8020 March 1980 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