Advanced company searchLink opens in new window

HEADLINES (BURNTWOOD) LTD

Company number 07784264

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)
11 Apr 2016 TM01 Termination of appointment of Martin Westbury as a director on 1 April 2016
30 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AP01 Appointment of Mrs Julie Ann Westbury-Jones as a director
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Wayne Jones as a director
27 Feb 2013 AP01 Appointment of Mr Martin Westbury as a director
27 Feb 2013 AD01 Registered office address changed from 105 Lichfield Road Walsall Wood Walsall WS9 9NX United Kingdom on 27 February 2013
12 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Derek Follos as a director
19 Jun 2012 CERTNM Company name changed w & d developments LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted