HEADSTUFF LIMITED

Company Documents

DateDescription
06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/04/1328 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STANSFIELD DAVIS / 10/12/2012

View Document

28/04/1328 April 2013 REGISTERED OFFICE CHANGED ON 28/04/2013 FROM
27 TURNSTONE WAY
STANGROUND
PETERBOROUGH
CAMBRIDGESHIRE
PE2 8SN

View Document

28/04/1328 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STANSFIELD DAVIS / 08/02/2012

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 7 WARDENS LODGE NORTH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4WL UK

View Document

08/06/118 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 03/03/10 NO CHANGES

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CHUTER

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 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