HEDGES 1 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/05/2519 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/01/245 January 2024 Registration of charge 095040370003, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 095040370002, created on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Neil Bernard Coughlan as a director on 2022-09-21

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Termination of appointment of Nicholas John Lamidey as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/04/202 April 2020 CESSATION OF JEREMY PETER WILSON AS A PSC

View Document

02/10/192 October 2019 CESSATION OF NEIL BERNARD COUGHLAN AS A PSC

View Document

02/10/192 October 2019 CESSATION OF NICHOLAS JOHN LAMIDEY AS A PSC

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD JONES / 18/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD COUGHLAN / 18/03/2019

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

25/10/1725 October 2017 REDUCE ISSUED CAPITAL 06/05/2015

View Document

25/10/1725 October 2017 S1096 COURT ORDER TO RECTIFY

View Document

25/10/1725 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1725 October 2017 01/05/15 STATEMENT OF CAPITAL GBP 32344.32

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM BARN 2 PARK FARM BUSINESS CENTRE MIDDLETON STONEY OXFORDSHIRE OX25 4AL ENGLAND

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PARK FARM BUSINESS CENTRE MIDDLETON STONEY OXFORDSHIRE OX25 4AL

View Document

17/12/1517 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH SIMPSON-WELLS

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 13 13 BEAUMONT STREET OXFORD OX1 2LP UNITED KINGDOM

View Document

21/07/1521 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 25042.89

View Document

16/07/1516 July 2015

View Document

16/07/1516 July 2015 ADOPT ARTICLES 01/05/2015

View Document

16/06/1516 June 2015

View Document

16/06/1516 June 2015 CANCEL SHARE PREMIUM ACCOUNT 06/05/2015

View Document

16/06/1516 June 2015 STATEMENT BY DIRECTORS

View Document

16/06/1516 June 2015 SOLVENCY STATEMENT DATED 06/05/15

View Document

15/06/1515 June 2015

View Document

15/06/1515 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1510 June 2015 ADOPT ARTICLES 01/05/2015

View Document

10/06/1510 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 32344.32

View Document

09/06/159 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 32344.31

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD JONES

View Document

05/06/155 June 2015 DIRECTOR APPOINTED NEIL COUGHLAN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR HUGH SIMPSON-WELLS

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ENGWELL

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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