Advanced company searchLink opens in new window

A-HEAD 4 HEALEYS LIMITED

Company number 05916912

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 CH01 Director's details changed for Keith Bates on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Gary Dexter on 11 December 2023
04 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
18 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
18 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from 81 Somers Road Rugby Warwicks CV22 7DG to Unit 7 Upton Road Rugby Warwicks CV22 7DL on 5 August 2022
06 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
19 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 28 February 2020
14 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 28 February 2019
15 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 September 2018
  • GBP 760
16 Oct 2018 SH06 Cancellation of shares. Statement of capital on 1 September 2018
  • GBP 720
16 Oct 2018 SH03 Purchase of own shares.
26 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
24 Aug 2017 PSC01 Notification of Marc Beacham as a person with significant control on 1 July 2016
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
24 Aug 2017 PSC01 Notification of Gary Dexter as a person with significant control on 1 July 2016
24 Aug 2017 PSC01 Notification of Keith Bates as a person with significant control on 1 July 2016
05 Jul 2017 AA Micro company accounts made up to 28 February 2017
20 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016