HEADWAY BASINGSTOKE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Betty Sheila Waller as a director on 2025-02-14

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Appointment of Mrs Lesley Patricia Vass as a director on 2023-01-24

View Document

23/01/2323 January 2023 Termination of appointment of Norma Mary Jack as a director on 2022-12-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MS NORMA MARY JACK

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR DENIS GIBSON

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUE PRICE

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN VASS

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MR DENIS GIBSON

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA FOSLER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

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

View Accounts

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED MRS SUE PRICE

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 DIRECTOR APPOINTED MS BARBARA CUMMINS

View Document

25/06/1625 June 2016 03/06/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 03/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED DR JOHN WILLIAM MARRIAGE

View Document

10/06/1410 June 2014 03/06/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JOHN ROBERT SMITH

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JOHN GRAHAM VASS

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM HEADWAY PLACE C/O FAIRWAY HOUSE PARKLANDS HOSPITAL ALDERMASTON ROAD BASINGSTOKE

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

10/06/1310 June 2013 03/06/13 NO MEMBER LIST

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEASEY

View Document

09/06/129 June 2012 03/06/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/06/1126 June 2011 03/06/11 NO MEMBER LIST

View Document

26/06/1126 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JEAN LOUISE FOSLER / 14/12/2010

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SHAW TEASEY / 31/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SMITH / 31/12/2009

View Document

21/06/1021 June 2010 03/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENRY JOHNSTON / 31/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JEAN LOUISE FOSLER / 31/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTY SHEILA WALLER / 31/12/2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANTELO

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

22/06/9922 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

21/02/9921 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/06/9812 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 INTERIM ACCOUNTS MADE UP TO 31/07/96

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

23/08/9623 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

03/06/963 June 1996 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