HEADWAY WEARSIDE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Appointment of Mrs Anne Elizabeth Egan as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Andrew Patterson as a secretary on 2024-07-03

View Document

17/06/2417 June 2024 Director's details changed for Mr Paul Martin Brown on 2024-06-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Washington Millennium Centre the Oval Washington NE37 2QD England to Washington Millennium Centre the Oval Washington NE37 2QD on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr Andrew Patterson as a secretary on 2023-06-14

View Document

27/06/2327 June 2023 Registered office address changed from St Mary and St Peters Community Project Springwell Road Sunderland SR3 4DY to Washington Millennium Centre the Oval Washington NE37 2QD on 2023-06-27

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Termination of appointment of Claire Blackbourne as a secretary on 2023-06-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLENS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/08/173 August 2017 SECRETARY APPOINTED MRS CLAIRE BLACKBOURNE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA WHITE

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BROWN / 29/07/2016

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS JEMMA MORLAND

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BROWN / 29/07/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/07/1514 July 2015 14/07/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA ARMSTRONG

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 DIRECTOR APPOINTED MS FIONA WHITE

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM ST MARY AND ST PETERS COMMUNITY PROJECT SPRINGWELL ROAD SUNDERLAND SR3 4DY ENGLAND

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O THOMPSONS ST. NICHOLAS BUILDING ST. NICHOLAS STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1TH

View Document

23/10/1423 October 2014 23/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 25/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

16/03/1316 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIM HUNTER

View Document

16/03/1316 March 2013 25/01/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 25/01/12 NO MEMBER LIST

View Document

25/01/1125 January 2011 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