HEADLINE FILTERS LIMITED
Status | ACTIVE |
Company No. | 01994218 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
HEADLINE FILTERS LIMITED is an active private limited company with number 01994218. It was incorporated 38 years, 1 month, 27 days ago, on 03 March 1986. The company address is Headline House Headline House, Aylesford Maidstone, ME20 7JZ, Kent.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mrs Sharona Jane Pearce
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shannon Louise Hibberd
Appointment date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change sail address company with old address new address
Date: 13 Nov 2017
Category: Address
Type: AD02
New address: 50a Clifford Way Maidstone ME16 8GD
Old address: 64 Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Move registers to sail company
Date: 02 Jan 2013
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 31 Dec 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-16
Officer name: Ann Margo Head
Documents
Change person director company with change date
Date: 31 Dec 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-16
Officer name: Ann Margo Head
Documents
Change person director company with change date
Date: 31 Dec 2012
Action Date: 16 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Arthur Head
Change date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hibberd
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Margo Head
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Arthur Head
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/05; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type small
Date: 02 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 18 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 23 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type small
Date: 04 Jun 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Accounts with accounts type small
Date: 20 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Legacy
Date: 28 Jan 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 18 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; no change of members
Documents
Legacy
Date: 23 Oct 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; no change of members
Documents
Resolution
Date: 21 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/11/91; full list of members
Documents
Legacy
Date: 10 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 30 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/90; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 14 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/11/89; full list of members
Documents
Legacy
Date: 20 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Dec 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 19 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/12/88; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Some Companies
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 10385478 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURO MORTGAGES & PROTECTION LTD
THE COACH HOUSE,PENARTH,CF64 2UB
Number: | 05194284 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTH VIEW,WIGTON,CA7 3ED
Number: | 11428882 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED
2 MERCHANTS DRIVE,CARLISLE,CA3 0JW
Number: | 10387901 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCY LEAD AND CARE (UK) LIMITED
185 THE HEIGHTS,NORTHOLT,UB5 4BU
Number: | 08624945 |
Status: | ACTIVE |
Category: | Private Limited Company |
20B BUSHWOOD,LONDON,E11 3BN
Number: | OC387288 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |