About

Registered Number: 02992418
Date of Incorporation: 21/11/1994 (30 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

Founded in 1994, Headlands Trading Ltd has its registered office in Bristol, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. Donaghy, Sheila Margaret, Rushen, Arthur Joseph, Rushen, Elizabeth, Donaghy, Brian Chalmers are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHY, Sheila Margaret 01 April 1997 - 1
RUSHEN, Arthur Joseph 22 November 1994 - 1
RUSHEN, Elizabeth 01 April 1997 - 1
DONAGHY, Brian Chalmers 22 November 1994 23 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
AD01 - Change of registered office address 29 May 2019
RESOLUTIONS - N/A 25 May 2019
LIQ01 - N/A 25 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2019
AA - Annual Accounts 23 April 2019
AA01 - Change of accounting reference date 13 March 2019
CS01 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 29 September 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 03 April 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 19 November 2001
225 - Change of Accounting Reference Date 28 September 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 19 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
225 - Change of Accounting Reference Date 21 April 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 03 May 1996
363s - Annual Return 30 November 1995
RESOLUTIONS - N/A 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
123 - Notice of increase in nominal capital 06 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
288 - N/A 25 November 1994
NEWINC - New incorporation documents 21 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.