DUCK & HEDGES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUCK & HEDGES GROUP LTD

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015

View Document

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/12/1512 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY GREG HEDGES

View Document

18/11/1418 November 2014 PREVSHO FROM 31/12/2014 TO 31/05/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR GREG HEDGES

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE DUCK

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED GREGORY MICHAEL HEDGES

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR GREG HEDGES

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE DUCK

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GREG HEDGES / 03/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG HEDGES / 03/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TERENCE DUCK / 03/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 20/09/04

View Document

12/10/0412 October 2004 £ NC 100000/102500 20/09

View Document

12/10/0412 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03

View Document

19/12/0319 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company