HEDLEY & COMPANY STOCKBROKERS LIMITED

19 Trident Park, Blackburn, BB1 3NU, England
StatusACTIVE
Company No.06355300
CategoryPrivate Limited Company
Incorporated29 Aug 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

HEDLEY & COMPANY STOCKBROKERS LIMITED is an active private limited company with number 06355300. It was incorporated 16 years, 8 months, 17 days ago, on 29 August 2007. The company address is 19 Trident Park, Blackburn, BB1 3NU, England.



Company Fillings

Accounts with accounts type full

Date: 18 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Capital

Type: SH04

Date: 2021-08-05

Capital : 0 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Mr Anthony Michael Hedley

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian William Currie

Change date: 2019-04-23

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-25

Capital : 390,000.00 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 12 Feb 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH03

Capital : 500 GBP

Date: 2019-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: Timothy James Candler

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-07

Officer name: Mr Nicholas Harvey Baldwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-07

Officer name: Timothy James Candler

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Harvey Baldwin

Change date: 2017-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: Springwell House 2 Shear Bank Road Blackburn Lancashire BB1 8AD

New address: 19 Trident Park Blackburn BB1 3NU

Change date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Scott

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Timothy James Candler

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy James Candler

Change date: 2010-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Nicholas Harvey Baldwin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Michael Anthony Hedley

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian currie / 29/08/2007

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from springwell house 2 shear bank road blackburn lancashire BB1 8AZ

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARDEN LIVING LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:08700536
Status:ACTIVE
Category:Private Limited Company

LIKE IT LIVE LIMITED

238 WORPLESDON ROAD,GUILDFORD,GU2 9UY

Number:07211455
Status:ACTIVE
Category:Private Limited Company

NOOTROPIC COACHING CENTRE LTD

NEWTOWN HOUSE,LIPHOOK,GU30 7DX

Number:11504946
Status:ACTIVE
Category:Private Limited Company

RK SERVICE MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11896217
Status:ACTIVE
Category:Private Limited Company

SETTING PRETTY LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC426306
Status:ACTIVE
Category:Limited Liability Partnership

SION MILLS COMMUNITY COMPLEX

2 GARDEN ROAD,STRABANE,BT82 9NR

Number:NI033193
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source