HEADWAY COVENTRY AND WARWICKSHIRE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

26/08/2426 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Termination of appointment of Emma Jayne Bryne as a director on 2022-10-30

View Document

07/11/227 November 2022 Termination of appointment of Penny-Anne Francesca Cullen as a director on 2022-10-30

View Document

07/11/227 November 2022 Termination of appointment of Belinda Margaret Pyke as a director on 2022-10-30

View Document

18/02/2218 February 2022 Registered office address changed from 71 Regent Street Leamington Spa CV32 5DX England to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2022-02-18

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/05/2025 May 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED DR PENNY-ANNE FRANCESCA CULLEN

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MR DAREN PHILIP FRANZ PEMBERTON

View Document

18/04/2018 April 2020 DIRECTOR APPOINTED MS BELINDA MARGARET PYKE

View Document

18/04/2018 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAIMOND SAVAGE

View Document

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

View Accounts

06/12/196 December 2019 ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1926 November 2019 ALTER ARTICLES 03/09/2019

View Document

12/11/1912 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SAVI FOODS LIMITED REGENT STREET LEAMINGTON SPA CV32 5DX

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

11/09/1811 September 2018 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