HEADWAY WORCESTERSHIRE

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Marcel Torrent as a director on 2025-04-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr Nick French as a director on 2024-05-13

View Document

10/07/2410 July 2024 Appointment of Mr Marcel Torrent as a director on 2024-05-13

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Ian David Balfour as a director on 2023-11-08

View Document

10/05/2310 May 2023 Termination of appointment of Bella Jane Noke as a director on 2023-03-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

06/12/226 December 2022 Appointment of Mrs Allison Hollis as a director on 2022-10-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

07/01/227 January 2022 Appointment of Mrs Bella Jane Noke as a director on 2021-12-20

View Document

06/01/226 January 2022 Appointment of Ms Helen Jane Moore as a director on 2021-12-20

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mr Ian David Balfour as a director on 2021-11-29

View Document

29/09/2129 September 2021 Termination of appointment of Veronica Natalie Green as a director on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Charlotte Jinks as a director on 2021-09-06

View Document

29/09/2129 September 2021 Termination of appointment of Thomas Patrick Naughton as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Mark Steven Green as a director on 2021-09-27

View Document

28/09/2128 September 2021 Termination of appointment of Malcolm Scott as a director on 2021-08-23

View Document

25/11/1425 November 2014 16/11/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN PAPIRNIK / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN PAPIRNIK / 01/09/2014

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED HEADWAY WORCESTER TRUST LIMITED
CERTIFICATE ISSUED ON 23/07/14

View Document

23/07/1423 July 2014 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

26/06/1426 June 2014 CHANGE OF NAME 24/09/2012

View Document

26/06/1426 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITH

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MURRAY

View Document

21/11/1321 November 2013 16/11/13 NO MEMBER LIST

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN RICHARD AKERS / 01/11/2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR KEITH ALLEN

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SWEETLAND

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA IZMAJLOWICZ

View Document

29/10/1329 October 2013 SECRETARY APPOINTED MR MELVYN RICHARD AKERS

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY ALAN PURCHON

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY ALAN PURCHON

View Document

03/10/133 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 16/11/12 NO MEMBER LIST

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR SIMON THORNTON MARRIOTT

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MRS LYN ARCHER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SYBIL SMITH

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR MALCOLM SCOTT

View Document

24/11/1124 November 2011 16/11/11 NO MEMBER LIST

View Document

01/09/111 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 16/11/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MURRAY / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LESLEY HULME / 16/12/2009

View Document

16/12/0916 December 2009 16/11/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL YORKE GRIFFITH / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TYE / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL SMITH / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JOHN PAPIRNIK / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SWEETLAND / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY GLEAVES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONICA LONGINA IZMAJLOWICZ / 16/12/2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS SANDRA LESLEY HULME

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET SLEET

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAPINIK / 01/10/2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JAMIE JOHN PAPINIK

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN TYE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MONICA LONGINA IZMAJLOWICZ

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 HEADWAY HOUSE THE MILL, GREGORYS MILL STREET WORCESTER WORCESTERSHIRE WR3 8BA

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 16/11/04

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 16/11/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 ANNUAL RETURN MADE UP TO 16/11/02

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 16/11/01

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ANNUAL RETURN MADE UP TO 16/11/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 TRUSTEE INDEMNITY 07/06/00

View Document

11/09/0011 September 2000 ALTER MEM AND ARTS 07/06/00

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/0024 February 2000 ANNUAL RETURN MADE UP TO 16/11/99

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

13/06/9913 June 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 16/11/98

View Document

18/11/9718 November 1997 ANNUAL RETURN MADE UP TO 16/11/97

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 ANNUAL RETURN MADE UP TO 16/11/96

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 16/11/95

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 ANNUAL RETURN MADE UP TO 16/11/94

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 ANNUAL RETURN MADE UP TO 16/11/93

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 16/11/92

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 ANNUAL RETURN MADE UP TO 16/11/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: G OFFICE CHANGED 22/10/91 SEAFORD COURT MALVERN HEREFORD WORCESTER

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 AUDITOR'S RESIGNATION

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 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