HEDGES MOBILE SERVICING & REPAIRS LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr Samuel John Hedges on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Samuel John Hedges on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Samuel John Hedges as a person with significant control on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

10/10/2210 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Registered office address changed from 43 Sycamore Drive Banbury Oxfordshire OX16 9HF England to 3 Sir Henry Jake Close Banbury Oxfordshire OX161EY on 2022-10-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / SAMUEL JOHN HEDGES / 10/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/2012 September 2020 DIRECTOR APPOINTED EILEEN JOAN CHAPPEL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM BRIGHTWELL GARAGE THE STREET WALLINGFORD OXFORDSHIRE OX10 0RX ENGLAND

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 76 HARAGON DRIVE ST NEOTS AMESBURY SP47FT ENGLAND

View Document

09/09/209 September 2020 13/09/19 STATEMENT OF CAPITAL GBP 1

View Document

04/06/204 June 2020 CESSATION OF MICHAEL BARRY STEWART AS A PSC

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART

View Document

13/09/1913 September 2019 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