| Date | Description |
| 2025-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004601290014 |
| 2025-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/25, NO UPDATES |
| 2025-06-14 |
update website_status OK => InternalTimeout |
| 2025-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2025-05-15 |
update statutory_documents 01/05/25 TREASURY CAPITAL GBP 259160.05 |
| 2025-05-15 |
update statutory_documents 08/04/25 TREASURY CAPITAL GBP 258825.05 |
| 2025-05-13 |
insert publicrelations_emails co..@headlam.com |
| 2025-05-13 |
delete email he..@houston.co.uk |
| 2025-05-13 |
delete phone 0204 529 0549 |
| 2025-05-13 |
insert email co..@headlam.com |
| 2025-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/24 |
| 2025-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN |
| 2024-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004601290013 |
| 2024-10-04 |
insert index_pages_linkeddomain euroland.com |
| 2024-10-04 |
insert industry_tag floorcovering |
| 2024-10-04 |
update description |
| 2024-09-02 |
insert career_pages_linkeddomain indeed.com |
| 2024-09-02 |
insert email he..@houston.co.uk |
| 2024-09-02 |
insert phone 0204 529 0549 |
| 2024-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
| 2024-05-30 |
delete address PO Box 1
Gorsey Lane
Coleshill
Birmingham
B46 1LW |
| 2024-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE BIRD / 01/03/2024 |
| 2024-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
| 2024-04-07 |
delete address PO BOX 1 GORSEY LANE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1LW |
| 2024-04-07 |
insert address GORSEY LANE COLESHILL BIRMINGHAM UNITED KINGDOM B46 1JU |
| 2024-04-07 |
update registered_address |
| 2024-03-24 |
delete ceo Steve Wilson |
| 2024-03-24 |
delete chairman Phillip Lawrence |
| 2024-03-24 |
delete otherexecutives Alison Littley |
| 2024-03-24 |
delete otherexecutives Amanda Aldridge |
| 2024-03-24 |
delete personal_emails ka..@headlam.com |
| 2024-03-24 |
delete secretary Karen Atterbury |
| 2024-03-24 |
insert cfo Adam Phillips |
| 2024-03-24 |
insert chairman Keith Edelman |
| 2024-03-24 |
insert personal_emails ca..@headlam.com |
| 2024-03-24 |
insert secretary Alison Hughes |
| 2024-03-24 |
delete email ka..@headlam.com |
| 2024-03-24 |
delete index_pages_linkeddomain euroland.com |
| 2024-03-24 |
delete person Alison Littley |
| 2024-03-24 |
delete person Amanda Aldridge |
| 2024-03-24 |
delete person Karen Atterbury |
| 2024-03-24 |
delete person Phillip Lawrence |
| 2024-03-24 |
delete person Steve Wilson |
| 2024-03-24 |
insert email ca..@headlam.com |
| 2024-03-24 |
insert person Adam Phillips |
| 2024-03-24 |
insert person Alison Hughes |
| 2024-03-24 |
update person_title Keith Edelman: Senior Independent Director; Member of the Remuneration Committee; Chairman of the Nomination Committee => Member of the Remuneration Committee; Non - Executive Chairman; Chairman of the Nomination Committee |
| 2024-03-24 |
update person_title Stephen Bird: Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee => Senior Independent Director; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee |
| 2024-03-24 |
update robots_txt_status www.headlam.com: 200 => 404 |
| 2024-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2024 FROM
PO BOX 1 GORSEY LANE
COLESHILL
BIRMINGHAM
WEST MIDLANDS
B46 1LW |
| 2023-12-20 |
update statutory_documents SECRETARY APPOINTED MS ALISON JANE MARGARET HUGHES |
| 2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE FARBRIDGE |
| 2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-07-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
| 2023-06-12 |
update statutory_documents DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS |
| 2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
| 2023-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS |
| 2023-06-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2023-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/02/23 TREASURY CAPITAL GBP 260397.45 |
| 2023-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/03/23 TREASURY CAPITAL GBP 257547.45 |
| 2023-04-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/02/23 TREASURY CAPITAL GBP 238797.8 |
| 2023-04-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/02/23 TREASURY CAPITAL GBP 249997.8 |
| 2023-04-13 |
update founded_year 1992 => null |
| 2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS |
| 2023-02-24 |
insert otherexecutives Jemima Bird |
| 2023-02-24 |
insert otherexecutives Karen Hubbard |
| 2023-02-24 |
insert otherexecutives Robin Williams |
| 2023-02-24 |
delete index_pages_linkeddomain q4europe.com |
| 2023-02-24 |
insert index_pages_linkeddomain euroland.com |
| 2023-02-24 |
insert person Jemima Bird |
| 2023-02-24 |
insert person Karen Hubbard |
| 2023-02-24 |
insert person Robin Williams |
| 2023-02-24 |
update person_title Keith Edelman: Interim Committee Chair; Senior Independent Director; Member of the Audit Committee; Chairman of the Remuneration Committee; Member of the Governance Committee => Senior Independent Director; Member of the Remuneration Committee; Chairman of the Nomination Committee |
| 2023-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/02/23 TREASURY CAPITAL GBP 200663.1 |
| 2023-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/01/23 TREASURY CAPITAL GBP 211345.55 |
| 2023-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/01/23 TREASURY CAPITAL GBP 216497.8 |
| 2023-02-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/01/23 TREASURY CAPITAL GBP 227397.8 |
| 2023-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/01/23 TREASURY CAPITAL GBP 164291.5 |
| 2023-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/01/23 TREASURY CAPITAL GBP 152329.8 |
| 2023-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/12/22 TREASURY CAPITAL GBP 177558.95 |
| 2023-02-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/12/22 TREASURY CAPITAL GBP 191263.1 |
| 2023-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/12/22 TREASURY CAPITAL GBP 143133.05 |
| 2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/12/22 TREASURY CAPITAL GBP 117307.6 |
| 2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/11/22 TREASURY CAPITAL GBP 123057.6 |
| 2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/11/22 TREASURY CAPITAL GBP 99628.6 |
| 2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/11/22 TREASURY CAPITAL GBP 105307.6 |
| 2023-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/11/22 TREASURY CAPITAL GBP 132333.05 |
| 2023-01-22 |
delete about_pages_linkeddomain emperor.works |
| 2023-01-22 |
delete career_pages_linkeddomain emperor.works |
| 2023-01-22 |
delete contact_pages_linkeddomain emperor.works |
| 2023-01-22 |
delete index_pages_linkeddomain emperor.works |
| 2023-01-22 |
delete management_pages_linkeddomain emperor.works |
| 2023-01-22 |
delete source_ip 40.127.234.78 |
| 2023-01-22 |
delete terms_pages_linkeddomain emperor.works |
| 2023-01-22 |
insert about_pages_linkeddomain jonesandpalmer.co.uk |
| 2023-01-22 |
insert career_pages_linkeddomain jonesandpalmer.co.uk |
| 2023-01-22 |
insert contact_pages_linkeddomain jonesandpalmer.co.uk |
| 2023-01-22 |
insert index_pages_linkeddomain jonesandpalmer.co.uk |
| 2023-01-22 |
insert management_pages_linkeddomain jonesandpalmer.co.uk |
| 2023-01-22 |
insert source_ip 51.104.28.64 |
| 2023-01-22 |
insert terms_pages_linkeddomain jonesandpalmer.co.uk |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/10/22 TREASURY CAPITAL GBP 91827 |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/10/22 TREASURY CAPITAL GBP 94758.6 |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/09/22 TREASURY CAPITAL GBP 94258.6 |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/10/22 TREASURY CAPITAL GBP 93813.45 |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/09/22 TREASURY CAPITAL GBP 92577 |
| 2022-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/10/22 TREASURY CAPITAL GBP 95508.6 |
| 2022-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/09/22 TREASURY CAPITAL GBP 91327 |
| 2022-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/09/22 TREASURY CAPITAL GBP 88993.85 |
| 2022-11-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/09/22 TREASURY CAPITAL GBP 89418.85 |
| 2022-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/08/22 TREASURY CAPITAL GBP 87426.45 |
| 2022-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/08/22 TREASURY CAPITAL GBP 88120.7 |
| 2022-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/08/22 TREASURY CAPITAL GBP 85073.2 |
| 2022-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/08/22 TREASURY CAPITAL GBP 87183.8 |
| 2022-10-18 |
update statutory_documents DIRECTOR APPOINTED MS JEMIMA CHLOE BIRD |
| 2022-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS |
| 2022-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA ALDRIDGE |
| 2022-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON KING |
| 2022-09-14 |
update statutory_documents DIRECTOR APPOINTED MS KAREN RACHAEL HUBBARD |
| 2022-09-14 |
update statutory_documents SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/08/22 TREASURY CAPITAL GBP 71872.3 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/07/22 TREASURY CAPITAL GBP 55229.15 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
06/06/22 TREASURY CAPITAL GBP 69560.45 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/08/22 TREASURY CAPITAL GBP 83723.2 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
12/07/22 TREASURY CAPITAL GBP 63384.75 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/05/22 TREASURY CAPITAL GBP 66643.05 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/05/22 TREASURY CAPITAL GBP 59264.1 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/07/22 TREASURY CAPITAL GBP 67577.7 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/06/22 TREASURY CAPITAL GBP 76026.05 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/07/22 TREASURY CAPITAL GBP 70914.55 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/06/22 TREASURY CAPITAL GBP 80418.05 |
| 2022-09-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/05/22 TREASURY CAPITAL GBP 58289.1 |
| 2022-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED |
| 2022-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/05/22 TREASURY CAPITAL GBP 52362.45 |
| 2022-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/05/22 TREASURY CAPITAL GBP 46441.45 |
| 2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-06-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/03/22 TREASURY CAPITAL GBP 41575.75 |
| 2022-05-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
| 2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/04/22 TREASURY CAPITAL GBP 32259.05 |
| 2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/04/22 TREASURY CAPITAL GBP 35970.5 |
| 2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/04/22 TREASURY CAPITAL GBP 37125.75 |
| 2022-05-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/04/22 TREASURY CAPITAL GBP 35407.7 |
| 2022-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWRENCE |
| 2022-04-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-04-08 |
update person_description Chris Payne => Chris Payne |
| 2022-04-08 |
update person_description Philip Lawrence => Philip Lawrence |
| 2022-04-08 |
update person_title Stephen Bird: Member of the Audit Committee; Member of the Remuneration Committee; Member of the Governance Committee => Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee; Member of the Governance Committee |
| 2022-04-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
| 2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY |
| 2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD PAYNE / 01/04/2022 |
| 2022-03-23 |
update founded_year null => 1992 |
| 2022-03-07 |
update statutory_documents 01/03/22 TREASURY CAPITAL GBP 27600.5 |
| 2022-02-21 |
update statutory_documents 11/02/22 TREASURY CAPITAL GBP 27715.5 |
| 2022-02-08 |
update statutory_documents 01/02/22 TREASURY CAPITAL GBP 27919.65 |
| 2021-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/07/18 TREASURY CAPITAL GBP 28109.6 |
| 2021-12-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/06/18 TREASURY CAPITAL GBP 23250 |
| 2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON |
| 2021-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE BIRD / 30/09/2021 |
| 2021-09-22 |
insert otherexecutives Stephen Bird |
| 2021-09-22 |
insert person Stephen Bird |
| 2021-09-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CLIVE BIRD |
| 2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-06-11 |
update statutory_documents 11/06/21 STATEMENT OF CAPITAL GBP 4281960.45 |
| 2021-06-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-06-08 |
update statutory_documents ADOPT ARTICLES 21/05/2021 |
| 2021-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
| 2021-06-02 |
insert otherexecutives Simon King |
| 2021-06-02 |
insert person Simon King |
| 2021-05-24 |
update statutory_documents DIRECTOR APPOINTED MR SIMON THEODORE KING |
| 2021-05-12 |
insert chairman Phillip Lawrence |
| 2021-05-12 |
insert person Phillip Lawrence |
| 2021-04-20 |
insert about_pages_linkeddomain facebook.com |
| 2021-04-20 |
insert career_pages_linkeddomain facebook.com |
| 2021-04-20 |
insert contact_pages_linkeddomain facebook.com |
| 2021-04-20 |
insert index_pages_linkeddomain facebook.com |
| 2021-04-20 |
insert management_pages_linkeddomain facebook.com |
| 2021-04-20 |
insert terms_pages_linkeddomain facebook.com |
| 2021-04-20 |
update person_title Keith Edelman: Non - Executive Director; Senior Independent Director; Member of the Audit Committee; Member of the Remuneration Committee; Member of the Governance Committee => Interim Committee Chair; Non - Executive Director; Senior Independent Director; Member of the Nomination Committee; Member of the Audit Committee; Chairman of the Remuneration Committee |
| 2021-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON LITTLEY |
| 2021-04-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O LINK ASSET SERVICES THE REGISTRY
34 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4TU
ENGLAND |
| 2021-03-30 |
delete about_pages_linkeddomain facebook.com |
| 2021-03-30 |
delete career_pages_linkeddomain facebook.com |
| 2021-03-30 |
delete contact_pages_linkeddomain facebook.com |
| 2021-03-30 |
delete index_pages_linkeddomain facebook.com |
| 2021-03-30 |
delete management_pages_linkeddomain facebook.com |
| 2021-03-30 |
delete terms_pages_linkeddomain facebook.com |
| 2021-01-28 |
delete personal_emails sa..@headlam.com |
| 2021-01-28 |
insert personal_emails ka..@headlam.com |
| 2021-01-28 |
delete email sa..@headlam.com |
| 2021-01-28 |
insert about_pages_linkeddomain facebook.com |
| 2021-01-28 |
insert career_pages_linkeddomain facebook.com |
| 2021-01-28 |
insert contact_pages_linkeddomain facebook.com |
| 2021-01-28 |
insert email ka..@headlam.com |
| 2021-01-28 |
insert index_pages_linkeddomain facebook.com |
| 2021-01-28 |
insert management_pages_linkeddomain facebook.com |
| 2021-01-28 |
insert terms_pages_linkeddomain facebook.com |
| 2020-12-11 |
update statutory_documents SECOND FILED SH01 - 09/12/20 STATEMENT OF CAPITAL GBP 4272604.65 |
| 2020-12-10 |
update statutory_documents 07/12/20 STATEMENT OF CAPITAL GBP 4281960.45 |
| 2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
| 2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
| 2020-05-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2020-04-07 |
insert chairman Philip Lawrence |
| 2020-04-07 |
update person_title Alison Littley: Non - Executive Director; Chairman of the Governance Committee; Member of the Audit Committee; Chairman of the Remuneration Committee => Non - Executive Director; Independent Non - Executive Director; Member of the Audit Committee; Chairman of the Remuneration Committee; Member of the Governance Committee |
| 2020-04-07 |
update person_title Amanda Aldridge: Non - Executive Director; Chairman of the Audit Committee; Member of the Remuneration Committee; Member of the Governance Committee => Non - Executive Director; Independent Non - Executive Director; Member of the Remuneration Committee; Chairman of the Audit Committee; Member of the Governance Committee |
| 2020-04-07 |
update person_title Philip Lawrence: Non - Executive Director; Member of the Remuneration Committee; Member of the Governance Committee => Non - Executive Director; Chairman of the Governance Committee; Member of the Remuneration Committee; Non - Executive Chairman |
| 2020-03-01 |
delete source_ip 185.19.14.33 |
| 2020-03-01 |
insert source_ip 40.127.234.78 |
| 2020-02-21 |
update statutory_documents 09/12/19 STATEMENT OF CAPITAL GBP 4272604.65 |
| 2019-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM WILSON / 16/09/2019 |
| 2019-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM WILSON / 17/09/2019 |
| 2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-07-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2019-06-13 |
update statutory_documents SAIL ADDRESS CREATED |
| 2019-06-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 2019-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW EASTGATE |
| 2019-03-25 |
insert otherexecutives Keith Edelman |
| 2019-03-25 |
delete management_pages_linkeddomain www.gov.uk |
| 2019-03-25 |
insert person Keith Edelman |
| 2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MS ALISON LOUISE LITTLEY |
| 2019-01-08 |
update statutory_documents SECRETARY APPOINTED MISS KAREN LORRAINE ATTERBURY |
| 2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED |
| 2019-01-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2018 |
| 2018-10-15 |
update statutory_documents DIRECTOR APPOINTED MR KEITH GRAHAM EDELMAN |
| 2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY JUDGE |
| 2018-08-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018 |
| 2018-08-02 |
delete index_pages_linkeddomain euroinvestor.com |
| 2018-08-02 |
delete investor_pages_linkeddomain euroinvestor.com |
| 2018-08-02 |
insert index_pages_linkeddomain q4europe.com |
| 2018-08-02 |
insert investor_pages_linkeddomain q4europe.com |
| 2018-08-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED |
| 2018-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH WARD |
| 2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-06-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2018-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PETERS |
| 2018-03-22 |
delete source_ip 98.129.229.88 |
| 2018-03-22 |
insert source_ip 185.19.14.33 |
| 2018-03-19 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA ALDRIDGE |
| 2017-10-03 |
update statutory_documents SECRETARY APPOINTED MRS SARAH LOUISE WARD |
| 2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY DUGGAN |
| 2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE |
| 2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-06-30 |
insert career_pages_linkeddomain linkedin.com |
| 2017-06-30 |
insert career_pages_linkeddomain twitter.com |
| 2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 2017-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
| 2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE |
| 2016-10-07 |
delete ceo A J Brewer |
| 2016-10-07 |
delete cfo S G Wilson |
| 2016-10-07 |
insert ceo S G Wilson |
| 2016-10-07 |
delete person A J Brewer |
| 2016-10-07 |
delete person M W McMaster |
| 2016-10-07 |
insert person D A Price |
| 2016-10-07 |
update person_description K R Yates => K R Yates |
| 2016-10-07 |
update person_description S G Wilson => S G Wilson |
| 2016-10-07 |
update person_title S G Wilson: Group Finance Director => Group Chief Executive |
| 2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BREWER |
| 2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
| 2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
| 2016-06-22 |
update statutory_documents 11/06/16 NO MEMBER LIST |
| 2016-06-14 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-06-10 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2016-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 2016-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2016-05-16 |
delete index_pages_linkeddomain annualreport2014.com |
| 2015-07-24 |
delete otherexecutives M K O'Leary |
| 2015-07-24 |
insert otherexecutives P J Lawrence |
| 2015-07-24 |
insert otherexecutives Philip Lawrence |
| 2015-07-24 |
delete person M K O'Leary |
| 2015-07-24 |
insert person P J Lawrence |
| 2015-07-24 |
insert person Philip Lawrence |
| 2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
| 2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
| 2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
| 2015-06-18 |
update statutory_documents 11/06/15 NO MEMBER LIST |
| 2015-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 2015-06-08 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES LAWRENCE |
| 2015-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O LEARY |
| 2015-05-15 |
delete index_pages_linkeddomain secure-zone.net |
| 2015-05-15 |
delete source_ip 82.71.204.26 |
| 2015-05-15 |
insert index_pages_linkeddomain annualreport2014.com |
| 2015-05-15 |
insert index_pages_linkeddomain jonesandpalmer.co.uk |
| 2015-05-15 |
insert source_ip 98.129.229.88 |
| 2015-05-15 |
update robots_txt_status www.headlam.com: 404 => 200 |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
| 2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
| 2014-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O LEARY / 11/07/2014 |
| 2014-07-04 |
update statutory_documents 11/06/14 NO MEMBER LIST |
| 2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 2014-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2014-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2013-10-25 |
update person_description Graham Waldron => Graham Waldron |
| 2013-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALDRON |
| 2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
| 2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
| 2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
| 2013-06-27 |
update statutory_documents 11/06/13 NO MEMBER LIST |
| 2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
| 2013-06-21 |
insert sic_code 70100 - Activities of head offices |
| 2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
| 2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
| 2013-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 2013-06-05 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2013-04-18 |
delete otherexecutives M K O'Leary |
| 2013-04-18 |
delete otherexecutives R W Peters |
| 2013-04-18 |
delete person M K O'Leary |
| 2013-04-18 |
delete person R W Peters |
| 2013-04-18 |
insert about_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert career_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert contact_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert index_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert management_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert product_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
insert terms_pages_linkeddomain secure-zone.net |
| 2013-04-18 |
update person_description Dick Peters => Dick Peters |
| 2013-04-18 |
update person_description Mike O'Leary => Mike O'Leary |
| 2013-04-18 |
update person_title Mike O'Leary: Non - Executive Director; Member of the Board of Directors => Senior Independent Director; Member of the Board of Directors; Member of the Charities Committee |
| 2012-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 2012-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-06-27 |
update statutory_documents 11/06/12 NO MEMBER LIST |
| 2012-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN O`LEARY / 11/06/2012 |
| 2012-02-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2012-02-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2011-06-29 |
update statutory_documents 11/06/11 BULK LIST |
| 2011-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 2011-06-23 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 2011-06-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2011-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDRON / 25/05/2011 |
| 2010-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
| 2010-06-21 |
update statutory_documents 11/06/10 BULK LIST |
| 2010-05-21 |
update statutory_documents DIRECTOR APPOINTED ANDREW KEITH EASTGATE |
| 2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE |
| 2009-09-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
| 2009-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
| 2009-06-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2009-06-15 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
| 2008-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2008-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2008-06-26 |
update statutory_documents RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY |
| 2008-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
| 2008-01-04 |
update statutory_documents £ IC 4338511/4332511
16/11/07
£ SR 120000@.05=6000 |
| 2008-01-04 |
update statutory_documents £ IC 4351011/4338511
20/11/07
£ SR 250000@.05=12500 |
| 2008-01-04 |
update statutory_documents £ IC 4352261/4351011
15/11/07
£ SR 25000@.05=1250 |
| 2007-11-21 |
update statutory_documents £ IC 4356011/4352261
27/09/07
£ SR 75000@.05=3750 |
| 2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-08-21 |
update statutory_documents £ SR 502500@.05
07/06/07 |
| 2007-07-12 |
update statutory_documents £ SR 783978@.05
08/06/07 |
| 2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2007-06-22 |
update statutory_documents RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY |
| 2007-06-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
| 2006-07-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2006-07-12 |
update statutory_documents RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY |
| 2006-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2006-06-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
| 2006-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-02-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-24 |
update statutory_documents RETURN MADE UP TO 08/06/05; BULK LIST AVAILABLE SEPARATELY |
| 2005-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
| 2005-06-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2005-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2004-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
| 2004-07-14 |
update statutory_documents RETURN MADE UP TO 08/06/04; CHANGE OF MEMBERS |
| 2004-05-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2004-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2003-07-04 |
update statutory_documents RETURN MADE UP TO 08/06/03; BULK LIST AVAILABLE SEPARATELY |
| 2003-05-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2003-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
| 2002-07-10 |
update statutory_documents MARKET PURCHASES 19/06/02 |
| 2002-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY |
| 2002-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
| 2001-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
PO BOX 1, COLESHILL, BIRMINGHAM, WEST MIDLANDS B46 1LW |
| 2001-07-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2001-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/01; BULK LIST AVAILABLE SEPARATELY |
| 2001-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/01 FROM:
GORSEY LANE, COLESHILL, BIRMINGHAM, WEST MIDLANDS B46 1JU |
| 2001-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
| 2000-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
PO BOX 1, RIVERSIDE WAY, BEDFORD ROAD, NORTHAMPTON NN1 5NH |
| 2000-12-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-08-17 |
update statutory_documents RETURN MADE UP TO 08/06/00; BULK LIST AVAILABLE SEPARATELY |
| 2000-06-29 |
update statutory_documents ALTER ARTICLES 23/05/00 |
| 2000-06-29 |
update statutory_documents ALTER ARTICLES 23/05/00 |
| 2000-06-29 |
update statutory_documents ALTER ARTICLES 23/05/00 |
| 2000-05-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
| 2000-02-02 |
update statutory_documents NC INC ALREADY ADJUSTED
08/04/99 |
| 2000-02-02 |
update statutory_documents CONDITIONAL RES 08/04/99 |
| 1999-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 1999-08-04 |
update statutory_documents AMENDING FORM 88(2)R |
| 1999-07-09 |
update statutory_documents RETURN MADE UP TO 08/06/99; BULK LIST AVAILABLE SEPARATELY |
| 1999-06-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
| 1999-05-10 |
update statutory_documents SHARES 08/04/99 |
| 1999-04-06 |
update statutory_documents LISTING OF PARTICULARS |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1998-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-07-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1998-06-25 |
update statutory_documents RETURN MADE UP TO 08/06/98; BULK LIST AVAILABLE SEPARATELY |
| 1998-06-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
| 1998-06-09 |
update statutory_documents ALTER MEM AND ARTS 04/06/98 |
| 1998-06-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98 |
| 1998-06-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/98 |
| 1998-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1998-04-20 |
update statutory_documents SECRETARY RESIGNED |
| 1997-09-02 |
update statutory_documents £ NC 4200000/4695000
22/08/97 |
| 1997-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/97 |
| 1997-09-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/97 |
| 1997-08-06 |
update statutory_documents LISTING OF PARTICULARS |
| 1997-06-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
| 1997-06-23 |
update statutory_documents RETURN MADE UP TO 08/06/97; BULK LIST AVAILABLE SEPARATELY |
| 1997-06-11 |
update statutory_documents ALTER MEM AND ARTS 05/06/97 |
| 1997-06-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/97 |
| 1997-06-11 |
update statutory_documents RE SHARE OPTION SCHEME 05/06/97 |
| 1997-06-11 |
update statutory_documents RE-ARTS 05/06/97 |
| 1997-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1997-02-17 |
update statutory_documents SHARES AGREEMENT OTC |
| 1997-01-14 |
update statutory_documents £ NC 3775000/4200000
09/01/97 |
| 1996-12-27 |
update statutory_documents LISTING OF PARTICULARS |
| 1996-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-11-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1996-07-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
| 1996-07-05 |
update statutory_documents ADOPT MEM AND ARTS 10/06/96 |
| 1996-06-21 |
update statutory_documents RETURN MADE UP TO 08/05/96; BULK LIST AVAILABLE SEPARATELY |
| 1996-05-21 |
update statutory_documents CREST 25/04/96 |
| 1996-03-04 |
update statutory_documents £ NC 2825000/3775000
23/02/96 |
| 1996-03-04 |
update statutory_documents NC INC ALREADY ADJUSTED 23/02/96 |
| 1996-03-04 |
update statutory_documents DIR'S AUTHORITY 23/02/96 |
| 1996-02-16 |
update statutory_documents LISTING OF PARTICULARS |
| 1996-01-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1995-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1995-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1995-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/95; BULK LIST AVAILABLE SEPARATELY |
| 1995-06-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
| 1995-06-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/95 |
| 1994-12-02 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
| 1994-11-30 |
update statutory_documents CANCELLATION SHARE PREMIUM ACCT |
| 1994-07-22 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/94 |
| 1994-07-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/94 |
| 1994-06-23 |
update statutory_documents CANCELLATION OF PREMIUM 31/05/94 |
| 1994-06-20 |
update statutory_documents RETURN MADE UP TO 08/06/94; BULK LIST AVAILABLE SEPARATELY |
| 1994-06-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
| 1994-05-16 |
update statutory_documents LISTING OF PARTICULARS |
| 1994-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1994-04-05 |
update statutory_documents SHARES AGREEMENT OTC |
| 1994-01-13 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-10-28 |
update statutory_documents SHARES AGREEMENT OTC |
| 1993-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-08-26 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
| 1993-08-20 |
update statutory_documents £ NC 2070000/2450000
30/07/93 |
| 1993-08-20 |
update statutory_documents CANCELLATION SHARE PREM ACCT |
| 1993-07-19 |
update statutory_documents LISTING OF PARTICULARS |
| 1993-07-16 |
update statutory_documents LISTING OF PARTICULARS |
| 1993-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-07-15 |
update statutory_documents RETURN MADE UP TO 08/06/93; BULK LIST AVAILABLE SEPARATELY |
| 1993-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
| 1993-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
22/04/93 |
| 1993-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED 22/04/93 |
| 1993-06-23 |
update statutory_documents RE CANC SHAR PREM ACCT 03/06/93 |
| 1993-06-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1993-06-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/93 |
| 1993-06-17 |
update statutory_documents SHARES AGREEMENT OTC |
| 1993-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1993-05-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/04/93 |
| 1993-04-20 |
update statutory_documents LISTING OF PARTICULARS |
| 1993-02-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/92 |
| 1992-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1992-08-07 |
update statutory_documents SHARES AGREEMENT OTC |
| 1992-07-15 |
update statutory_documents RETURN MADE UP TO 08/06/92; BULK LIST AVAILABLE SEPARATELY |
| 1992-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
| 1992-03-24 |
update statutory_documents LISTING OF PARTICULARS |
| 1992-03-11 |
update statutory_documents £ NC 712500/1494500
02/03/92 |
| 1992-03-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/92 |
| 1992-02-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1991-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-10-04 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-08-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1991-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-07-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1991-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-07-16 |
update statutory_documents RETURN MADE UP TO 08/06/91; BULK LIST AVAILABLE SEPARATELY |
| 1991-07-16 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90 |
| 1991-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-06-16 |
update statutory_documents DIRECTOR RESIGNED |
| 1991-06-16 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-12-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1990-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1990-10-03 |
update statutory_documents ALTER MEM AND ARTS 25/05/90 |
| 1990-10-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90 |
| 1990-09-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
| 1990-08-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
| 1990-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1990-07-25 |
update statutory_documents DIRECTOR RESIGNED |
| 1990-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY |
| 1990-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1989-11-01 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1989-09-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1989-06-29 |
update statutory_documents RETURN MADE UP TO 26/05/89; BULK LIST AVAILABLE SEPARATELY |
| 1989-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/88 |
| 1989-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
| 1989-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1989-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 120589 |
| 1989-05-15 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/05/89 |
| 1989-05-15 |
update statutory_documents COMPANY NAME CHANGED
HEADLAM, SIMS & COGGINS PUBLIC L
IMITED COMPANY
CERTIFICATE ISSUED ON 12/05/89 |
| 1989-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1989-02-21 |
update statutory_documents DIRECTOR RESIGNED |
| 1989-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1989-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1989-01-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 1988-11-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 |
| 1988-11-10 |
update statutory_documents RETURN MADE UP TO 15/07/88; BULK LIST AVAILABLE SEPARATELY |
| 1988-10-19 |
update statutory_documents WD 05/10/88 AD 06/07/88---------
£ SI 868832@.05=43441 |
| 1988-10-11 |
update statutory_documents SHARES AGREEMENT OTC |
| 1988-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED |
| 1988-09-13 |
update statutory_documents WD 01/09/88 AD 06/07/88---------
PREMIUM
£ SI 5000000@.05=250000 |
| 1988-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/88 FROM:
12A UPPER BERKELEY STREET, LONDON W1N 7PE |
| 1988-09-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1988-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1988-09-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1988-08-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/88 |
| 1988-08-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1988-08-08 |
update statutory_documents ALTER MEM AND ARTS 010788 |
| 1988-07-25 |
update statutory_documents LISTING OF PARTICULARS |
| 1988-07-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/88 |
| 1988-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1988-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED |
| 1988-03-09 |
update statutory_documents ALTER MEM AND ARTS 17/07/87 |
| 1987-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1987-11-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/87 |
| 1987-11-19 |
update statutory_documents RETURN MADE UP TO 31/07/87; BULK LIST AVAILABLE SEPARATELY |
| 1987-09-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1987-08-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 1987-07-29 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
| 1987-04-07 |
update statutory_documents DIRECTOR RESIGNED |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1987-01-01 |
update statutory_documents PRE87A DOCUMENT PACKAGE |
| 1987-01-01 |
update statutory_documents PRE87M DOCUMENT PACKAGE |
| 1986-12-04 |
update statutory_documents RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS |
| 1986-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86 |
| 1985-12-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/85 |
| 1984-10-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/84 |
| 1984-09-27 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/83 |
| 1982-07-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/82 |
| 1982-04-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
| 1981-08-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/81 |
| 1980-09-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/80 |
| 1979-10-22 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/79 |
| 1978-09-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/78 |
| 1977-10-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/77 |
| 1976-09-29 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/76 |
| 1976-05-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/75 |
| 1975-09-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/75 |
| 1974-10-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/74 |
| 1973-08-23 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/73 |
| 1948-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |