HEDGES CHANDLER (WESTCLIFF) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 REDUCE ISSUED CAPITAL 03/05/2019

View Document

16/05/1916 May 2019 STATEMENT BY DIRECTORS

View Document

16/05/1916 May 2019 SOLVENCY STATEMENT DATED 03/05/19

View Document

16/05/1916 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON GUY HEDGES / 06/02/2018

View Document

16/07/1816 July 2018 STATEMENT BY DIRECTORS

View Document

16/07/1816 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 34000

View Document

16/07/1816 July 2018 REDUCE ISSUED CAPITAL 06/07/2018

View Document

16/07/1816 July 2018 SOLVENCY STATEMENT DATED 06/07/18

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 49000

View Document

18/06/1818 June 2018 STATEMENT BY DIRECTORS

View Document

18/06/1818 June 2018 SOLVENCY STATEMENT DATED 11/06/18

View Document

18/06/1818 June 2018 REDUCE ISSUED CAPITAL 11/06/2018

View Document

11/03/1811 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/1815 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 75000

View Document

15/02/1815 February 2018 STATEMENT BY DIRECTORS

View Document

15/02/1815 February 2018 SOLVENCY STATEMENT DATED 05/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 STATEMENT BY DIRECTORS

View Document

27/11/1727 November 2017 SOLVENCY STATEMENT DATED 11/11/17

View Document

27/11/1727 November 2017 REDUCE ISSUED CAPITAL 11/11/2017

View Document

27/11/1727 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 90000

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 110000

View Document

01/09/171 September 2017 STATEMENT BY DIRECTORS

View Document

01/09/171 September 2017 SOLVENCY STATEMENT DATED 21/08/17

View Document

01/09/171 September 2017 REDUCE ISSUED CAPITAL 21/08/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 SOLVENCY STATEMENT DATED 19/01/17

View Document

31/01/1731 January 2017 REDUCE ISSUED CAPITAL 19/01/2017

View Document

31/01/1731 January 2017 STATEMENT BY DIRECTORS

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 140000

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 170000

View Document

18/04/1618 April 2016 STATEMENT BY DIRECTORS

View Document

18/04/1618 April 2016 REDUCE ISSUED CAPITAL 30/03/2016

View Document

18/04/1618 April 2016 SOLVENCY STATEMENT DATED 30/03/16

View Document

05/03/165 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 190000

View Document

23/11/1523 November 2015 STATEMENT BY DIRECTORS

View Document

23/11/1523 November 2015 REDUCE ISSUED CAPITAL 09/11/2015

View Document

23/11/1523 November 2015 SOLVENCY STATEMENT DATED 09/11/15

View Document

23/07/1523 July 2015 STATEMENT BY DIRECTORS

View Document

23/07/1523 July 2015 REDUCE ISSUED CAPITAL 14/07/2015

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 220000

View Document

23/07/1523 July 2015 SOLVENCY STATEMENT DATED 14/07/15

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHANDLER

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 8 THE GLEN RAYLEIGH ESSEX SS6 7QZ

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 20/12/10 STATEMENT OF CAPITAL GBP 250000

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/115 January 2011 NC INC ALREADY ADJUSTED 20/12/2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANSTIS

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEVLIN

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DEVLIN / 01/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ANSTIS / 01/10/2009

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED HEDGES & CO. LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 £ NC 100000/101000 01/01

View Document

26/09/0326 September 2003 NC INC ALREADY ADJUSTED 01/01/03

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0222 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

14/06/0214 June 2002 £ NC 2000/100000 01/04

View Document

14/06/0214 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0214 June 2002 NOTICE RE SHARES 01/04/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/03/0011 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 EXEMPTION FROM APPOINTING AUDITORS 02/08/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: DELTA HOUSE LONDON SOUTHEND AIRPORT ROCHFORD ESSEX SS2 6YP

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 23 PARKWAY CLOSE EASTWOOD LEIGH ON SEA ESSEX SS9 5RL

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 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