HEDGES WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Micro company accounts made up to 2024-05-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/01/177 January 2017 SECRETARY APPOINTED MRS ALEXANDRA MARGARET PAMELA VILLA

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY PUGH

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 5 HEDGES WAY CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3FA

View Document

17/07/1617 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/01/1617 January 2016 01/01/16 NO MEMBER LIST

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 01/01/15 NO MEMBER LIST

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY GITA MISTRY

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 11 HEDGES WAY CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3FA

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/07/146 July 2014 SECRETARY APPOINTED MR GARY PUGH

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GROVE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELLS

View Document

01/01/141 January 2014 01/01/14 NO MEMBER LIST

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/05/1312 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOVEJOY

View Document

05/01/135 January 2013 04/01/13 NO MEMBER LIST

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/05/127 May 2012 04/05/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERRARD HOWELLS / 01/07/2011

View Document

04/07/114 July 2011 CHANGE PERSON AS DIRECTOR

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQULINE GROVE / 01/07/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GITA BALYBHAI MISTRY / 01/07/2011

View Document

30/05/1130 May 2011 18/05/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 SECRETARY APPOINTED GITA BALYBHAI MISTRY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY KAMLESH MISTRY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED PETER JAMES LOVEJOY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED LISA BARBARA WILKEY

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED THOMAS CHARLES VILLA

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MICHAEL GERRARD HOWELLS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JACQULINE GROVE

View Document

12/04/1112 April 2011 SECRETARY APPOINTED KAMLESH MISTRY

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM ELTHORNE GATE 64 HIGH STREET PINNER MIDDLESEX HA5 5QA UNITED KINGDOM

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARTH

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLIS

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS CUFF

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAUGHARNE

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS CUFF

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER JOHN ELLIS / 13/01/2011

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR RICHARD JAMES LAUGHARNE

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR ADRIAN PETER JOHN ELLIS

View Document

18/05/1018 May 2010 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