About

Registered Number: 03630553
Date of Incorporation: 11/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 27 City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA

 

Based in Hampshire, Heady Investments Ltd was registered on 11 September 1998, it has a status of "Active". Heady, Janet Margaret, Heady, Peter John are listed as the directors of the organisation. We don't currently know the number of employees at Heady Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADY, Janet Margaret 11 October 1998 03 February 2020 1
HEADY, Peter John 11 October 1998 06 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 August 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 19 May 2006
225 - Change of Accounting Reference Date 03 March 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 06 September 2000
287 - Change in situation or address of Registered Office 26 July 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.