HEADON HOLDINGS ST ANDREWS WEST LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Change of share class name or designation

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC6145500001

View Document

15/08/1915 August 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC6145500001

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6145500002

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6145500001

View Document

22/07/1922 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1916 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 125400

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR PATRICK GERARD HEADON

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 400

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 350

View Document

23/11/1823 November 2018 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