HEADWAY ADOLESCENT RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 New

View Document

20/09/2520 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

20/09/2520 September 2025 New

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

07/01/227 January 2022 Satisfaction of charge 038750030006 in full

View Document

07/01/227 January 2022 Satisfaction of charge 038750030007 in full

View Document

07/01/227 January 2022 Satisfaction of charge 5 in full

View Document

07/01/227 January 2022 Satisfaction of charge 3 in full

View Document

07/01/227 January 2022 Satisfaction of charge 4 in full

View Document

07/01/227 January 2022 Satisfaction of charge 2 in full

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-11 with updates

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2013-09-16

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Particulars of variation of rights attached to shares

View Document

25/05/2125 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

18/04/2118 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWEN PLUMMER / 05/04/2017

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

16/11/2016 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

25/05/1725 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 0.20

View Document

19/05/1719 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038750030007

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM MASONIC HALL OFFICES SCHOOL HILL CHEPSTOW GWENT NP16 5BZ WALES

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM TOP FLOOR THE GREYHOUND BUILDING 17 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DB

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1320 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 141.50

View Document

20/09/1320 September 2013 Statement of capital following an allotment of shares on 2013-09-16

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038750030006

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR TIMOTHY ROBERT CORBIN

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA KAY PLUMMER / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWEN PLUMMER / 12/12/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWEN PLUMMER / 10/12/2010

View Document

10/12/1010 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOWEN PLUMMER / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM MASONIC HALL OFFICES SCHOOL HILL CHEPSTOW MONMOUTHSHIRE NP16 5BZ

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 2 PHILPOTS COURT TIDENHAM CHEPSTOW GLOUCESTERSHIRE NP16 7LL

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/02/0119 February 2001 PURCHASE 765 @ .10P 02/02/01

View Document

16/02/0116 February 2001 £ IC 200/124 02/02/01 £ SR [email protected]=76

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: HEADWAY HOUSE 7 FOUR ASH STREET USK GWENT NP15 1BW

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 2 PHILPOTS COURT TIDENHAM CHEPSTOW GWENT NP16 7LL

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 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