HEADWAY BLACKPOOL LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Officers. Officer name: Mr Mark Richard Evans. Appointment date: 2021-06-07. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-09-22 View Report
Persons with significant control. Cessation date: 2020-09-01. Psc name: Jonathan James Young. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Mark Andrew Rybczynski. 2020-06-29 View Report
Officers. Officer name: Paul Stewart Macbeth. Termination date: 2019-12-09. 2020-01-02 View Report
Officers. Termination date: 2019-10-03. Officer name: Natalie Lynn Dugdale. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Officers. Termination date: 2019-05-30. Officer name: Wendy Elizabeth Hynan. 2019-08-23 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Persons with significant control. Cessation date: 2018-06-26. Psc name: Katherine Rose Smith. 2018-08-09 View Report
Officers. Termination date: 2018-06-26. Officer name: Katherine Rose Smith. 2018-08-09 View Report
Officers. Officer name: Mr Paul Stewart Macbeth. Appointment date: 2018-08-09. 2018-08-09 View Report
Officers. Appointment date: 2018-08-09. Officer name: Miss Wendy Elizabeth Hynan. 2018-08-09 View Report
Officers. Officer name: Mrs Natalie Lynn Dugdale. Appointment date: 2018-02-13. 2018-04-06 View Report
Officers. Officer name: Mrs Anne-Marie Sloan. Appointment date: 2018-02-13. 2018-02-26 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Persons with significant control. Psc name: Jonathan James Young. Notification date: 2017-09-01. 2017-09-22 View Report
Persons with significant control. Cessation date: 2017-09-04. Psc name: Leanne Kimberley Tattam. 2017-09-22 View Report
Persons with significant control. Cessation date: 2017-09-04. Psc name: Ian Kendrick. 2017-09-22 View Report
Officers. Termination date: 2017-09-04. Officer name: Ian Kendrick. 2017-09-22 View Report
Officers. Officer name: Leanne Kimberley Tattam. Termination date: 2017-09-04. 2017-09-22 View Report
Officers. Appointment date: 2017-09-01. Officer name: Mr Jonathan James Young. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Persons with significant control. Psc name: Ian Kendrick. Notification date: 2016-04-06. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Katherine Rose Smith. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Leanne Kimberley Tattam. 2017-08-17 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Change account reference date company previous extended. 2016-05-16 View Report
Annual return. With made up date no member list. 2015-09-11 View Report
Address. Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom. New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. 2015-09-11 View Report
Address. New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. 2015-09-10 View Report
Accounts. Accounts type total exemption full. 2015-06-09 View Report
Officers. Appointment date: 2014-09-09. Officer name: Miss Katherine Rose Smith. 2015-04-25 View Report
Officers. Termination date: 2014-09-08. Officer name: Peter John Isaacs. 2015-04-10 View Report
Officers. Termination date: 2015-03-23. Officer name: Optimum Business Solutions Nw Limited. 2015-03-28 View Report
Address. Change date: 2015-03-26. New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT. 2015-03-26 View Report
Annual return. With made up date no member list. 2014-08-21 View Report
Resolution. Description: Resolutions. 2014-06-17 View Report