About

Registered Number: 05524823
Date of Incorporation: 02/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 43 West Street, Dorking, Surrey, RH4 1BU

 

Head Forth Ltd was registered on 02 August 2005 and are based in Surrey, it's status is listed as "Active". This company has 2 directors listed as Webb, Anne Sarah Laughton, Webb, Daniel Peter. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Anne Sarah Laughton 02 August 2005 - 1
WEBB, Daniel Peter 02 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 23 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2005 Outstanding

N/A

Rent deposit deed 02 November 2005 Outstanding

N/A

Rent deposit deed 02 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.