C W Headdress Ltd was founded on 28 February 1996 and has its registered office in Witney in Oxfordshire, it's status at Companies House is "Active". The company has 13 directors listed in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLING, Mark Pemberton | 23 August 1996 | 30 May 1997 | 1 |
CLARKE, Steve Paul | 24 January 2014 | 31 December 2015 | 1 |
CLEMOW, Matthew James | 04 April 2011 | 30 April 2012 | 1 |
DARBYSHIRE, Timothy | 03 March 1997 | 08 May 1998 | 1 |
GOH, Nicholas Daniel | 23 February 2018 | 21 June 2019 | 1 |
LEWIS, Anthony James | 28 February 2001 | 30 September 2010 | 1 |
PANONS, Gary Charles | 26 March 1996 | 30 September 2010 | 1 |
PYBUS, Andrew Richard | 05 January 2007 | 11 November 2008 | 1 |
SEDGWICH, John | 15 March 2004 | 27 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMON, Matthew James | 12 October 2011 | 30 April 2012 | 1 |
GLEDHILL, Andrew Richard | 08 May 1998 | 30 August 2002 | 1 |
HARRIS, Paul John | 30 April 2012 | 19 December 2013 | 1 |
TIMMINS, Gail | 10 December 2015 | 07 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
CS01 - N/A | 11 March 2020 | |
CH01 - Change of particulars for director | 01 November 2019 | |
AA - Annual Accounts | 17 September 2019 | |
PARENT_ACC - N/A | 17 September 2019 | |
AGREEMENT2 - N/A | 17 September 2019 | |
GUARANTEE2 - N/A | 17 September 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 23 October 2018 | |
PARENT_ACC - N/A | 23 October 2018 | |
AGREEMENT2 - N/A | 23 October 2018 | |
GUARANTEE2 - N/A | 23 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AP01 - Appointment of director | 06 April 2018 | |
CS01 - N/A | 08 March 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 15 February 2018 | |
MR04 - N/A | 15 February 2018 | |
RP04CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 25 October 2017 | |
PARENT_ACC - N/A | 25 October 2017 | |
GUARANTEE2 - N/A | 25 October 2017 | |
AGREEMENT2 - N/A | 25 October 2017 | |
MR01 - N/A | 03 August 2017 | |
CS01 - N/A | 06 March 2017 | |
TM02 - Termination of appointment of secretary | 02 February 2017 | |
TM02 - Termination of appointment of secretary | 05 January 2017 | |
AA - Annual Accounts | 14 November 2016 | |
PARENT_ACC - N/A | 14 November 2016 | |
GUARANTEE2 - N/A | 14 November 2016 | |
MR01 - N/A | 03 August 2016 | |
AGREEMENT2 - N/A | 13 July 2016 | |
GUARANTEE2 - N/A | 13 July 2016 | |
AR01 - Annual Return | 24 March 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
AP03 - Appointment of secretary | 13 January 2016 | |
AUD - Auditor's letter of resignation | 30 November 2015 | |
AA - Annual Accounts | 13 August 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD01 - Change of registered office address | 06 November 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
TM02 - Termination of appointment of secretary | 16 January 2014 | |
TM01 - Termination of appointment of director | 16 January 2014 | |
MR01 - N/A | 12 December 2013 | |
MR04 - N/A | 11 December 2013 | |
AA - Annual Accounts | 28 October 2013 | |
RESOLUTIONS - N/A | 22 October 2013 | |
RESOLUTIONS - N/A | 22 October 2013 | |
SH01 - Return of Allotment of shares | 22 October 2013 | |
SH19 - Statement of capital | 22 October 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 October 2013 | |
CAP-SS - N/A | 22 October 2013 | |
MISC - Miscellaneous document | 16 May 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA01 - Change of accounting reference date | 19 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AP03 - Appointment of secretary | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
TM01 - Termination of appointment of director | 21 February 2012 | |
RESOLUTIONS - N/A | 17 November 2011 | |
RESOLUTIONS - N/A | 15 November 2011 | |
TM02 - Termination of appointment of secretary | 11 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AP03 - Appointment of secretary | 11 November 2011 | |
AP01 - Appointment of director | 11 November 2011 | |
AP01 - Appointment of director | 11 November 2011 | |
AP01 - Appointment of director | 11 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
AP01 - Appointment of director | 07 April 2011 | |
AR01 - Annual Return | 02 April 2011 | |
AP01 - Appointment of director | 25 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
TM01 - Termination of appointment of director | 19 October 2010 | |
TM01 - Termination of appointment of director | 19 October 2010 | |
RESOLUTIONS - N/A | 11 October 2010 | |
AD01 - Change of registered office address | 03 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
395 - Particulars of a mortgage or charge | 02 June 2009 | |
RESOLUTIONS - N/A | 27 May 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
363a - Annual Return | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
AA - Annual Accounts | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
363s - Annual Return | 16 April 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
RESOLUTIONS - N/A | 20 January 2007 | |
123 - Notice of increase in nominal capital | 20 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 16 March 2006 | |
AA - Annual Accounts | 26 September 2005 | |
AA - Annual Accounts | 26 September 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
363s - Annual Return | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2004 | |
225 - Change of Accounting Reference Date | 29 October 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 16 February 2004 | |
AA - Annual Accounts | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
363s - Annual Return | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 March 2001 | |
395 - Particulars of a mortgage or charge | 03 March 2001 | |
363s - Annual Return | 15 March 2000 | |
225 - Change of Accounting Reference Date | 03 March 2000 | |
288b - Notice of resignation of directors or secretaries | 18 February 2000 | |
AA - Annual Accounts | 08 September 1999 | |
395 - Particulars of a mortgage or charge | 12 July 1999 | |
363s - Annual Return | 24 March 1999 | |
AUD - Auditor's letter of resignation | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 14 May 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
288a - Notice of appointment of directors or secretaries | 13 May 1998 | |
287 - Change in situation or address of Registered Office | 16 March 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 October 1997 | |
363s - Annual Return | 20 June 1997 | |
288 - N/A | 10 September 1996 | |
288 - N/A | 16 July 1996 | |
RESOLUTIONS - N/A | 08 May 1996 | |
288 - N/A | 07 May 1996 | |
288 - N/A | 07 May 1996 | |
288 - N/A | 07 May 1996 | |
288 - N/A | 07 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 May 1996 | |
288 - N/A | 06 May 1996 | |
287 - Change in situation or address of Registered Office | 06 May 1996 | |
CERTNM - Change of name certificate | 03 May 1996 | |
395 - Particulars of a mortgage or charge | 15 April 1996 | |
395 - Particulars of a mortgage or charge | 03 April 1996 | |
NEWINC - New incorporation documents | 28 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 July 2017 | Fully Satisfied |
N/A |
A registered charge | 26 July 2016 | Fully Satisfied |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
Deed of accession | 12 October 2011 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 27 April 2011 | Fully Satisfied |
N/A |
Deed of debenture | 15 May 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 15 May 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 April 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 15 May 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 14 April 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 24 June 2007 | Outstanding |
N/A |
Composite guarantee and debenture | 05 January 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 05 January 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 August 2005 | Fully Satisfied |
N/A |
Legal charge | 11 March 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 July 1999 | Fully Satisfied |
N/A |
Legal charge | 29 March 1996 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 March 1996 | Fully Satisfied |
N/A |