HEDGEHOG CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 5 WILSON & KENNARD YARD MARKET PLACE WARMINSTER WILTSHIRE BA12 9AN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MRS SALLY JAYNE WEBB

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FIEST / 30/01/2015

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY JAYNE WEBB / 27/01/2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 67 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ ENGLAND

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FEIST

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY APPOINTED SALLY JAYNE WEBB

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ALAN FEIST

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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