About

Registered Number: 03914107
Date of Incorporation: 26/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Hirwaun House, Hirwaun Industrial E, Hirwaun, Aberdare, Mid Glamorgan, CF44 9UL

 

Headaway (Europe) Ltd was setup in 2000, it has a status of "Active". The companies directors are Jones, Elwyn, G Walters (Consultancy) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.