Headaway (Europe) Ltd was setup in 2000, it has a status of "Active". The companies directors are Jones, Elwyn, G Walters (Consultancy) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Elwyn | 20 September 2000 | 29 September 2004 | 1 |
G WALTERS (CONSULTANCY) LTD | 26 January 2000 | 21 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
CH03 - Change of particulars for secretary | 02 February 2012 | |
CH01 - Change of particulars for director | 02 February 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH02 - Change of particulars for corporate director | 02 February 2011 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 06 February 2010 | |
CH02 - Change of particulars for corporate director | 06 February 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 07 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2003 | |
363s - Annual Return | 09 February 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 26 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2001 | |
225 - Change of Accounting Reference Date | 07 March 2001 | |
363s - Annual Return | 19 February 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2000 | |
123 - Notice of increase in nominal capital | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
NEWINC - New incorporation documents | 26 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 2000 | Fully Satisfied |
N/A |