HEADTEX LIMITED

Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England
StatusACTIVE
Company No.02967352
CategoryPrivate Limited Company
Incorporated13 Sep 1994
Age29 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEADTEX LIMITED is an active private limited company with number 02967352. It was incorporated 29 years, 7 months, 25 days ago, on 13 September 1994. The company address is Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 27 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Original description: 13/09/23 Statement of Capital gbp 300

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 20 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-20

Capital : 210 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Mr Christopher Paul Wood

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Dawn Vanessa Holleley-Wood

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Vanessa Holleley-Wood

Change date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-13

Psc name: Mr Christopher Paul Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB

Old address: 44 Southchurch Road Southend on Sea Essex SS1 2LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Vanessa Holleley-Wood

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/05/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 12/04/00 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/95; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Capital

Type: 88(2)R

Description: Ad 22/09/94--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 03/10/94 from: 20 holywell row london EC2A 4JB

Documents

View document PDF

Resolution

Date: 30 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Sep 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS ENGINEERING (GOSPORT) LTD

115 WHITWORTH ROAD,GOSPORT,PO12 3NL

Number:05823887
Status:ACTIVE
Category:Private Limited Company

DGN BUILDING SERVICES LIMITED

CROWN HOUSE,HIGH WYCOMBE,HP10 9TJ

Number:10087324
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SOLUTIONS (CROYDON) LIMITED

14A HIGH STREET,REIGATE,RH2 9AY

Number:08061393
Status:ACTIVE
Category:Private Limited Company

HARMAN INCORPORATED LIMITED

BARN STUDIOS GATEROUNDS,NEWDIGATE,RH5 5AJ

Number:02068415
Status:ACTIVE
Category:Private Limited Company

IOMEGA LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:07641782
Status:ACTIVE
Category:Private Limited Company

THREAD DESIGN AND DEVELOPMENT LTD

38 CATHEDRAL ROAD,CARDIFF,CF11 9LL

Number:06980014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source