HEADWAY PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LANE / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY KEVAN STIRRAT

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LANE / 22/03/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
PENROSE HOUSE 67 HIGHTOWN ROAD
BANBURY
OXON
OX16 9BE
UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY RESIGNED LINDA LANE

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 18 WEST BAR STREET BANBURY OXON OX16 9RR

View Document

07/05/087 May 2008 DIRECTOR APPOINTED LINDA LANE

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/08/912 August 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: THE OLD POWER HOUSE MAIN STREET ADSTOCK BUCKS

View Document

12/05/8812 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

03/03/873 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

13/06/8613 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/11/7823 November 1978 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