A-HEAD 4 HEALEYS LIMITED

05916912
UNIT 7 UPTON ROAD RUGBY WARWICKS CV22 7DL

Documents

Documents
Date Category Description Pages
19 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2024 officers Change of particulars for secretary (Gary Dexter) 1 Buy now
08 Jul 2024 officers Change of particulars for director (Gary Dexter) 2 Buy now
13 Dec 2023 accounts Annual Accounts 8 Buy now
11 Dec 2023 officers Change of particulars for director (Keith Bates) 2 Buy now
11 Dec 2023 officers Change of particulars for director (Gary Dexter) 2 Buy now
04 Oct 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 7 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2021 accounts Annual Accounts 7 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 3 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2018 capital Return of Allotment of shares 3 Buy now
16 Oct 2018 capital Notice of cancellation of shares 4 Buy now
16 Oct 2018 capital Return of purchase of own shares 3 Buy now
26 Sep 2018 accounts Annual Accounts 11 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2017 accounts Annual Accounts 2 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Jun 2016 officers Change of particulars for director (Mr Andrew Campbell) 2 Buy now
22 Jan 2016 capital Notice of cancellation of shares 4 Buy now
22 Jan 2016 capital Return of purchase of own shares 3 Buy now
19 Jan 2016 officers Termination of appointment of director (Michael Hollingsworth) 2 Buy now
04 Sep 2015 annual-return Annual Return 9 Buy now
24 Jun 2015 accounts Annual Accounts 5 Buy now
12 Sep 2014 annual-return Annual Return 9 Buy now
18 Jul 2014 accounts Annual Accounts 5 Buy now
25 Apr 2014 officers Appointment of director (Mr Andrew Campbell) 2 Buy now
28 Nov 2013 officers Change of particulars for director (Marc Beacham) 2 Buy now
29 Aug 2013 annual-return Annual Return 7 Buy now
20 Jun 2013 accounts Annual Accounts 5 Buy now
14 Sep 2012 annual-return Annual Return 7 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
01 Sep 2011 annual-return Annual Return 7 Buy now
20 Jun 2011 accounts Annual Accounts 5 Buy now
22 Sep 2010 annual-return Annual Return 7 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
07 Oct 2009 annual-return Annual Return 5 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 officers Appointment of director (Gary Dexter) 2 Buy now
03 Aug 2009 accounts Annual Accounts 5 Buy now
20 Oct 2008 annual-return Return made up to 25/08/08; full list of members 5 Buy now
17 Jun 2008 accounts Annual Accounts 5 Buy now
17 Sep 2007 officers Secretary resigned 1 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
03 Sep 2007 annual-return Return made up to 25/08/07; full list of members 3 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
08 Jun 2007 accounts Annual Accounts 1 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/08/07 to 28/02/07 1 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: 20 market hill southam warwickshire CV47 0HF 1 Buy now
08 Jun 2007 capital Ad 17/05/07--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
30 May 2007 officers New secretary appointed;new director appointed 2 Buy now
30 May 2007 officers New secretary appointed;new director appointed 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: 9 lewis street pontyclun rct CF72 9AD 1 Buy now
25 Aug 2006 incorporation Incorporation Company 14 Buy now