Advanced company searchLink opens in new window

THE HEADLESS PUB COMPANY LIMITED

Company number 02825829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 CH01 Director's details changed for Teresa Evans on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Teresa Evans on 30 September 2015
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
04 Jun 2015 AD02 Register inspection address has been changed from 15 Calvert Street Derby Derbyshire DE1 2RQ to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
11 Mar 2015 MR04 Satisfaction of charge 6 in full
11 Mar 2015 MR04 Satisfaction of charge 7 in full
17 Feb 2015 MR04 Satisfaction of charge 2 in full
17 Feb 2015 MR04 Satisfaction of charge 3 in full
13 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2014 CH01 Director's details changed for Teresa Evans on 29 July 2014
23 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
05 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 TM01 Termination of appointment of Samantha Mason as a director
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
11 Jan 2011 AP03 Appointment of Teresa Evans as a secretary
10 Jan 2011 AD03 Register(s) moved to registered inspection location
10 Jan 2011 AD02 Register inspection address has been changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England
16 Nov 2010 TM01 Termination of appointment of Sylvia Manners as a director
16 Nov 2010 TM02 Termination of appointment of Sylvia Manners as a secretary
21 Oct 2010 AP01 Appointment of Samantha Mason as a director