HEDGEROW DESIGN & BUILD LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEDGES / 09/09/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEDGES / 17/02/2013

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HEDGES / 15/02/2012

View Document

10/05/1210 May 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

12/03/1112 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEDGES / 01/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 PARTIAL EXEMPTION

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY GAYNOR O NEILL

View Document

24/07/0824 July 2008 28/02/08 PARTIAL EXEMPTION

View Document

01/05/081 May 2008 28/02/07 PARTIAL EXEMPTION

View Document

01/05/081 May 2008 28/02/06 PARTIAL EXEMPTION

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HEDGES / 20/11/2007

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

04/02/044 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 COMPANY NAME CHANGED BTC FURNISHINGS LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 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