HEADWAY CORNWALL

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Termination of appointment of Penelope Phyllis Rapo as a director on 2022-12-23

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Lostwithiel Community Centre Liddicoat Road Lostwithiel Cornwall PL22 0HE to Old Barncoose School Chapel Terrace Illogan Highway Redruth Cornwall TR15 3GD on 2022-11-02

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS PENELOPE PHYLLIS RAPO

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 27/10/15 NO MEMBER LIST

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS WINDER

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 27/10/14 NO MEMBER LIST

View Document

06/09/146 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/11/137 November 2013 27/10/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DENIS GEORGE WINDER

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREFOR ROSSER-JAMES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

06/11/126 November 2012 27/10/12 NO MEMBER LIST

View Document

16/09/1216 September 2012 DIRECTOR APPOINTED DR TIMOTHY JOHN SALZMAN

View Document

27/07/1227 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 27/10/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RICHARD PHILIP HASBRIG-HARTLEY

View Document

09/08/119 August 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS MARY ALLISON ANSON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CROZIER

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MICHAEL WILLIAM ROBERTS

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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