HEDGES CHILLED DISTRIBUTION LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

25/09/2425 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/09/2425 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Statement of affairs

View Document

26/03/2426 March 2024 Resolutions

View Document

14/02/2414 February 2024 Registered office address changed from Wharncliffe Road Grimsby N E Lincs DN31 3QJ England to 13 Dudley Street Grimsby DN31 2AW on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Kristal Jackson as a director on 2023-01-21

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Registration of charge 033346590004, created on 2023-03-15

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Accounts

09/09/229 September 2022

View Document

09/09/229 September 2022 Resolutions

View Document

09/09/229 September 2022 Statement of capital on 2022-09-09

View Document

09/09/229 September 2022

View Document

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

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 SOLVENCY STATEMENT DATED 14/05/21

View Document

01/06/211 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 416000

View Document

01/06/211 June 2021 REDUCE PAID UP SHARE CAPITAL 14/05/2021

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

29/03/2129 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2021

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 033346590003

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES JACKSON

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM HEDGES CHILLED DISTRIBUTION CHEAPSIDE WALTHAM GRIMSBY DN37 0HZ ENGLAND

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

06/02/196 February 2019 SOLVENCY STATEMENT DATED 18/01/19

View Document

29/01/1929 January 2019 REDUCE ISSUED CAPITAL 18/01/2019

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 465200

View Document

29/01/1929 January 2019 SOLVENCY STATEMENT DATED 18/01/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 512000

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/04/1830 April 2018 SOLVENCY STATEMENT DATED 04/04/18

View Document

30/04/1830 April 2018 REDUCE ISSUED CAPITAL 04/04/2018

View Document

30/04/1830 April 2018 STATEMENT BY DIRECTORS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

05/05/175 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 556000

View Document

20/04/1720 April 2017 REDUCE ISSUED CAPITAL 04/04/2017

View Document

20/04/1720 April 2017 STATEMENT BY DIRECTORS

View Document

20/04/1720 April 2017 SOLVENCY STATEMENT DATED 04/04/17

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM HEDGES CHILLED DISTRIBUTION 23 DUDLEY STREET GRIMSBY DN31 2AW ENGLAND

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS CHRISTINA REYNOLDS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS KRISTAL JACKSON

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033346590002

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP HEDGES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HEDGES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDGES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 8 BULWICK AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN33 3BH

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR CIARON FRANCIS REYNOLDS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR PAUL JAMES JACKSON

View Document

18/04/1618 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEDGES

View Document

20/05/1020 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN HEDGES / 17/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HEDGES / 17/03/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEPHEN HEDGES / 17/03/2010

View Document

11/08/0911 August 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 GBP NC 1000000/1800000 11/02/08

View Document

27/02/0827 February 2008 GBP NC 200000/1000000 11/02/2008

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 2 BULWICK AVENUE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN33 3BH

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 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