HEADWAY SALISBURY AND SOUTH WILTSHIRE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Mrs Frances Ruth Paula Gillett as a director on 2021-09-21

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Sarah Helen Paterson as a director on 2018-10-18

View Document

27/07/2127 July 2021 Termination of appointment of Nichola Jane Shellum as a director on 2020-04-01

View Document

25/06/2125 June 2021 Appointment of Ms Patricia Alton as a director on 2021-04-01

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN YOUNG

View Document

08/02/198 February 2019 DIRECTOR APPOINTED NICHOLA JANE SHELLUM

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR YVETTE HEALEY

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 NOTIFICATION OF PSC STATEMENT ON 05/09/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN FREEMAN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HUGHES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS SARAH LOUISE RANSOME

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARTYN PAUL ALLEZ

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED SUSAN DIANE YOUNG

View Document

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

View Document

22/08/1622 August 2016 25/06/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RICHARD JOHN ELLIOTT

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MISS SARAH HELEN PATERSON

View Document

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY

View Document

22/07/1522 July 2015 25/06/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOWDEN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RENAUD LAURENT CLARKE

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS YVETTE MARIA HEALEY

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O MR TOM HARTIGAN TRETHOWANS LONDON ROAD SALISBURY SP1 3HP ENGLAND

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MRS HANNAH LOUISE CARR

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MCCLEAN

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM C/O SAMPSON COWARD 6 ST MARY'S CHAMBERS 51 NEW STREET SALISBURY WILTSHIRE

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JOSHUA ROBERT HUGHES

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR NICHOLAS DARREN JONES

View Document

26/06/1426 June 2014 25/06/14 NO MEMBER LIST

View Document

01/05/141 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS JOANNA RACHEL THROP

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALLEN SMALLWOOD

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR DOUGLAS EDWARD BOWDEN

View Document

10/09/1310 September 2013 25/06/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN PESSELL

View Document

26/10/1226 October 2012 25/06/12 NO MEMBER LIST

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH WHITNEY

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL THOMSON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN PESSELL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE DARK

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O TRETHOWANS LONDON ROAD OFFICE PARK LONDON ROAD SALISBURY WILTSHIRE SP1 3HP UNITED KINGDOM

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O SAMPSON COWARD 6 ST MARY'S CHAMBERS 51 NEW STREET SALISBURY WILTSHIRE UNITED KINGDOM

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/12

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

21/07/1121 July 2011 25/06/11 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID ELLIOT / 27/07/2010

View Document

25/06/1025 June 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