HEAD FOR THE BORDER (LEEDS) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Registered office address changed from 80 Victoria Road Darllington County Durham DL1 5JG England to C/O Cpt Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2025-02-13

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2023-04-04 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mrs Diane May Wade as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Christopher Wade as a director on 2023-09-27

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Notification of Diane May Wade as a person with significant control on 2022-03-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Change of details for Mr Christopher Wade as a person with significant control on 2022-06-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW to 80 Victoria Road Darllington County Durham DL1 5JG on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 06/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE HIBBERD / 04/05/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE HIBBERD / 30/06/2007

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WADE / 30/06/2007

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM THE GREEN DRAGON HIGH ROW EXELBY BEDALE NORTH YORKSHIRE DL8 2HA

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/031 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: HEAD FOR THE BORDER LEEDS LTD 16-18 STAINBECK LANE LEEDS LS7 3QY

View Document

06/05/036 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/987 July 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: HALCYON HOUSE 5 LONDON ROAD BICESTER OXON OX6 7BU

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/96

View Document

01/07/961 July 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED THE FOOD & BEVERAGE COMPANY LIMI TED CERTIFICATE ISSUED ON 13/05/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/95

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: ELMS HOUSE TELFORD ROAD BICESTER OXON OX6 0TZ

View Document

23/05/9523 May 1995 RETURN MADE UP TO 04/04/95; CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: ATTLEE HOUSE ST.ALDATES COURTYARD ST.ALDATES OXFORD

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/94

View Document

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

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

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

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/92

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED

View Document

04/04/894 April 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