HEAD AND ROBINS LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/08/1715 August 2017 CESSATION OF KIERON BORGEAT AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHEELER'S (WESTBURY) GROUP LIMITED

View Document

15/08/1715 August 2017 CESSATION OF RONALD ALBERT NORRIS AS A PSC

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD NORRIS

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROL NORRIS

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR KIERON BORGEAT

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT NORRIS / 27/10/2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL NORRIS / 27/10/2015

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 SAIL ADDRESS CHANGED FROM: 29 NORTH STREET PEWSEY WILTSHIRE SN9 5ES ENGLAND

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT NORRIS / 01/04/2013

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL NORRIS / 01/04/2013

View Document

20/01/1420 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT NORRIS / 21/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL NORRIS / 21/12/2012

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 5A LINK ROAD WESTBURY WILTSHIRE BA13 4JB

View Document

07/05/037 May 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9015 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 18/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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