HEADWAY COVENTRY AND WARWICKSHIRE LIMITED
Status | ACTIVE |
Company No. | 11564273 |
Category | |
Incorporated | 11 Sep 2018 |
Age | 5 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HEADWAY COVENTRY AND WARWICKSHIRE LIMITED is an active with number 11564273. It was incorporated 5 years, 9 months, 4 days ago, on 11 September 2018. The company address is 3mc Siskin Drive 3mc Siskin Drive, Coventry, CV3 4FJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penny-Anne Francesca Cullen
Termination date: 2022-10-30
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-30
Officer name: Emma Jayne Bryne
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Margaret Pyke
Termination date: 2022-10-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-18
New address: 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
Old address: 71 Regent Street Leamington Spa CV32 5DX England
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Carol Savage
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 25 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-10
Officer name: Dr Penny-Anne Francesca Cullen
Documents
Termination director company with name termination date
Date: 18 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-10
Officer name: Raimond Savage
Documents
Appoint person director company with name date
Date: 18 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Belinda Margaret Pyke
Appointment date: 2020-04-10
Documents
Appoint person director company with name date
Date: 18 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-10
Officer name: Mr Daren Philip Franz Pemberton
Documents
Resolution
Date: 26 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 12 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Address
Type: AD01
Old address: Savi Foods Limited Regent Street Leamington Spa CV32 5DX
Change date: 2019-09-26
New address: 71 Regent Street Leamington Spa CV32 5DX
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Jayne Williams
Termination date: 2019-09-03
Documents
Some Companies
CARLTON STRATEGY ADVISORS LIMITED
CARLTON MEWS 37A ARTERBERRY ROAD,LONDON,SW20 8AG
Number: | 06919001 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAFALGAR HOUSE, COUNSELLING ROOMS,MANCHESTER,M21 9DJ
Number: | 08751212 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 10021388 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11628512 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHWELL PLANNING SERVICES LTD
4TH FLOOR,WATFORD,WD17 1HP
Number: | 10455682 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ST. ANDREWS DRIVE,BRIDGE OF WEIR,PA11 3HS
Number: | SC555946 |
Status: | ACTIVE |
Category: | Private Limited Company |