HEDGER WAY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2024-08-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/11/2316 November 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2023-11-16 |
15/11/2315 November 2023 | Director's details changed for Mr Timothy Hedger on 2023-11-15 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-06 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/05/2313 May 2023 | Director's details changed for Mr David Francis Way on 2023-05-13 |
13/05/2313 May 2023 | Director's details changed for Mr David Francis Way on 2023-05-13 |
27/03/2327 March 2023 | Registration of charge 104649600001, created on 2023-03-24 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-06 with updates |
05/11/215 November 2021 | Cessation of Timothy Hedger as a person with significant control on 2021-11-05 |
05/11/215 November 2021 | Cessation of David Francis Way as a person with significant control on 2021-11-05 |
27/05/2127 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
20/05/2020 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
13/04/1813 April 2018 | SUB-DIVISION 26/03/18 |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWW GROUP LIMITED |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WAY / 11/01/2018 |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HEDGER / 11/01/2018 |
29/01/1829 January 2018 | DIRECTOR APPOINTED MARK THOMAS |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
14/12/1614 December 2016 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 7 WARATAH DRIVE CHISLEHURST BR7 5FP ENGLAND |
07/11/167 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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