HEADWAY PLYMOUTH

Headway House Park Avenue Headway House Park Avenue, Plymouth, PL1 4RJ
StatusACTIVE
Company No.08101252
Category
Incorporated12 Jun 2012
Age12 years, 5 days
JurisdictionEngland Wales

SUMMARY

HEADWAY PLYMOUTH is an active with number 08101252. It was incorporated 12 years, 5 days ago, on 12 June 2012. The company address is Headway House Park Avenue Headway House Park Avenue, Plymouth, PL1 4RJ.



Company Fillings

Termination director company with name termination date

Date: 28 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Parford

Termination date: 2024-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Butler

Termination date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hilary Dawn Dicks

Change date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Dawn Dicks

Appointment date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 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: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 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: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Brian Potter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Hurdle

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-08

Officer name: Nadine Abelson Mitchell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian George Potter

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Sheena Jennifer Garrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Butler

Appointment date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Andrew Peter Warlow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valarie Irene Lilian Cann

Termination date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2014

Category: Address

Type: AD03

New address: Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP

Documents

View document PDF

Change sail address company with new address

Date: 17 Oct 2014

Category: Address

Type: AD02

New address: Deptford Chambers 60-66 North Hill Plymouth Devon PL4 8EP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Walker

Appointment date: 2014-07-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Warlow

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheena Jennifer Garrett

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Potter

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Antrobus

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Parford

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nadine Abelson Mitchell

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATAPOWER INTERNATIONAL COLLEGE LIMITED

41 MILTON ROAD,BEDFORDSHIRE,LU1 5JB

Number:02957688
Status:ACTIVE
Category:Private Limited Company

GRIZZLY MEDIA LIMITED

THE COACH HOUSE,LONDON,W5 5ER

Number:07395424
Status:ACTIVE
Category:Private Limited Company

HANNES INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10090886
Status:ACTIVE
Category:Private Limited Company

NICKBEST SUPPORT SERVICES LTD

10 FLORAL CLOSE,WANTAGE,OX12 7NF

Number:10310658
Status:ACTIVE
Category:Private Limited Company

QB (QUALITY BUILD) 2018 LTD

MOYNANSMITH, PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:11204951
Status:ACTIVE
Category:Private Limited Company

STRATA REAL ESTATE CONSULTING LLP

57 ASHBOURNE ROAD,DERBY,DE22 3FS

Number:OC346005
Status:ACTIVE
Category:Limited Liability Partnership

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