About

Registered Number: 03616892
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 175 R.J.Taylor & Co, Cole Valley Road, Birmingham, B28 0DG,

 

Established in 1998, Spearhead Construction Ltd are based in Birmingham, it's status at Companies House is "Active". This company has 4 directors listed as Tustin, Anthony John, Tustin, Christine Anne, Westlake, Daniel John, Cottrill, John Beverley. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUSTIN, Anthony John 05 May 2009 - 1
TUSTIN, Christine Anne 26 August 1998 - 1
WESTLAKE, Daniel John 05 December 2019 - 1
COTTRILL, John Beverley 26 August 1998 25 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 16 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 16 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 July 2005
CERTNM - Change of name certificate 21 February 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
MEM/ARTS - N/A 08 March 2000
CERTNM - Change of name certificate 04 March 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.