HEADLAND CARPETS & RUGS LIMITED
Status | ACTIVE |
Company No. | 05859646 |
Category | Private Limited Company |
Incorporated | 27 Jun 2006 |
Age | 17 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HEADLAND CARPETS & RUGS LIMITED is an active private limited company with number 05859646. It was incorporated 17 years, 11 months, 7 days ago, on 27 June 2006. The company address is 63 Station Road 63 Station Road, Northamptonshire, NN9 5QE.
Company Fillings
Accounts with accounts type dormant
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mr Terry Headland
Documents
Change person secretary company with change date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-06
Officer name: Mrs Jennifer Lyn Headland
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mr Terry Headland
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Headland
Change date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type dormant
Date: 09 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Terry Headland
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Jennifer Headland
Documents
Accounts with accounts type dormant
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
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: 01 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr Terry Headland
Documents
Change person secretary company with change date
Date: 01 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-22
Officer name: Mrs Jennifer Lyn Headland
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
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: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type dormant
Date: 26 Jul 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: 28 Jun 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type dormant
Date: 22 Dec 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: 28 Jun 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Terry Headland
Documents
Change person secretary company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-28
Officer name: Jennifer Lyn Headland
Documents
Accounts with accounts type dormant
Date: 27 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: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Terry Headland
Documents
Accounts with accounts type dormant
Date: 18 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer headland / 01/06/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terry headland / 01/06/2009
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: 63 station road irthlingborough northamptonshire NN9 5QE
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SCHOOLHOUSE,PORTREE,IV51 9XE
Number: | SC382680 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST POINT BUSINESS PARK,NOTTINGHAM,NG9 6DX
Number: | 01214571 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PINNER VIEW,HARROW,HA1 4QA
Number: | 07949973 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEL PROPERTY INVESTMENTS LIMITED
UNIT 1, 11,BUXTON,SK17 6EQ
Number: | 09662242 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEXDEN PARK MANAGEMENT LIMITED
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 02916077 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007176 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |