HEDLUNDS PROPERTY AND ENERGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from 1 Glan Hafren Mews Lisvane Road Llanishen Cardiff CF14 0BG Wales to Unit 2 North Road Penallta Industrial Estate Hengoed Mid Glamorgan CF82 7SS on 2025-07-10

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM TY GWYN LODGE LISVANE ROAD LISVANE CARDIFF CF14 0SG WALES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 33 PARK VIEW GREYFRIARS ROAD CARDIFF CF10 3AL WALES

View Document

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

View Accounts

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT 2 NORTH ROAD, PENALLTA INDUSTRIAL ESTATE PENALLTA HENGOED MID GLAMORGAN CF82 7SS

View Document

11/01/1811 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067295760001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067295760001

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOW

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED HEDLUNDS ENERGY LIMITED CERTIFICATE ISSUED ON 19/04/16

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/07/152 July 2015 PREVSHO FROM 31/10/2015 TO 31/03/2015

View Document

17/02/1517 February 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DISS40 (DISS40(SOAD))

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR SCOTT ANDERS HEDLUND

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR DAVID STEWART GOW

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JOHN CAMERON SAUNDERS

View Document

02/12/132 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED WEST COAST REAL ESTATE LIMITED CERTIFICATE ISSUED ON 31/07/13

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM SPRINGMEADOW GRAIG ROAD LISVANE CARDIFF CF14 0UF

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/12/1110 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG ANDERS HEDLUND / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR LYNNE HEDLUND

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED SEASONS GREETINGS LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

22/10/0822 October 2008 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