HEDGES CHANDLER TRUSTEES LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON GUY HEDGES / 03/01/2015

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
457 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2PH
ENGLAND

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
HAMLET HOUSE
366-368 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 7HZ

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM
457 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2PH
ENGLAND

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CHANDLER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON GUY HEDGES / 01/10/2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
4 SOUTHBOURNE GROVE
WESTCLIFF ON SEA
ESSEX SS0 9UR

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 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