HEADMASTERS TELFORD LTD

6 Whitchurch Road 6 Whitchurch Road, Telford, TF1 3AG, Shropshire, England
StatusACTIVE
Company No.06618203
CategoryPrivate Limited Company
Incorporated12 Jun 2008
Age15 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEADMASTERS TELFORD LTD is an active private limited company with number 06618203. It was incorporated 15 years, 11 months, 23 days ago, on 12 June 2008. The company address is 6 Whitchurch Road 6 Whitchurch Road, Telford, TF1 3AG, Shropshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicole Davies

Change date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Mrs Nicole Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicole Davies

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-04

Old address: 6 Whitchurch Road Wellington Telford TF1 3AG

New address: 6 Whitchurch Road Wellington Telford Shropshire TF1 3AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-31

Officer name: Mrs Nicole Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicole Davies

Change date: 2010-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicole davies / 12/06/2008

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 12/06/08\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed nicole davies

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 12 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD 9 CHILDRENSWEAR LIMITED

162 RUDSTON ROAD,LIVERPOOL,L16 4PJ

Number:11184545
Status:ACTIVE
Category:Private Limited Company

DYNAIKON LTD

168 CHURCH ROAD,HOVE,BN3 2DJ

Number:09720950
Status:ACTIVE
Category:Private Limited Company

GREEN RURAL LIMITED

BULK FARM,WOTTON-UNDER-EDGE,GL12 7QA

Number:06511987
Status:ACTIVE
Category:Private Limited Company

JUST WHOLEFOODS LTD.

UNIT 16 CIRCENCESTER BUSINESS ESTATE ELLIOTT ROAD,CIRENCESTER,GL7 1YS

Number:03648498
Status:ACTIVE
Category:Private Limited Company

SUMMER COURT (LOCKING CASTLE) MANAGEMENT COMPANY LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:03730671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FG FACTORY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10285123
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