HEDGES WAY MANAGEMENT COMPANY LIMITED

4 Hedges Way 4 Hedges Way, Rickmansworth, WD3 3FA, England
StatusACTIVE
Company No.07257270
Category
Incorporated18 May 2010
Age14 years, 29 days
JurisdictionEngland Wales

SUMMARY

HEDGES WAY MANAGEMENT COMPANY LIMITED is an active with number 07257270. It was incorporated 14 years, 29 days ago, on 18 May 2010. The company address is 4 Hedges Way 4 Hedges Way, Rickmansworth, WD3 3FA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alexandra Margaret Pamela Villa

Appointment date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Address

Type: AD01

Old address: 5 Hedges Way Croxley Green Rickmansworth Hertfordshire WD3 3FA

New address: 4 Hedges Way Croxley Green Rickmansworth WD3 3FA

Change date: 2017-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Pugh

Termination date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-29

Officer name: Gita Balubhai Mistry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

New address: 5 Hedges Way Croxley Green Rickmansworth Hertfordshire WD3 3FA

Old address: 11 Hedges Way Croxley Green Rickmansworth Hertfordshire WD3 3FA

Change date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-06

Officer name: Mr Gary Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2014

Action Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-06

Officer name: Jacqueline Grove

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-01

Officer name: Michael Gerard Howells

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2013

Action Date: 12 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Lovejoy

Termination date: 2013-05-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company

Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Michael Gerrard Howells

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Jacquline Grove

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gita Balybhai Mistry

Change date: 2011-07-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamlesh Mistry

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gita Balybhai Mistry

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Cuff

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Howarth

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ellis

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Laugharne

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cuff

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacquline Grove

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Charles Villa

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gerrard Howells

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Lovejoy

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Barbara Wilkey

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamlesh Mistry

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: Mr Adrian Peter John Ellis

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Peter John Ellis

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Laugharne

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMOOT LIMITED

THE OLD COTTAGE,CHESHAM,HP5 2TZ

Number:03903156
Status:ACTIVE
Category:Private Limited Company

IAN LEIGH LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:07030284
Status:ACTIVE
Category:Private Limited Company

INNERTRAX LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11289440
Status:ACTIVE
Category:Private Limited Company

NWR CONSTRUCTION LTD

18 BOYES BROW,LIVERPOOL,L33 2DZ

Number:11610470
Status:ACTIVE
Category:Private Limited Company

S.M.C. QUALITY FOODS LIMITED

NO 2 WAREHOUSE,SOWERBY BRIDGE,HX6 2AG

Number:01186195
Status:ACTIVE
Category:Private Limited Company

T2H LTD

46 HARPUR STREET,BEDFORD,MK40 2QT

Number:11746000
Status:ACTIVE
Category:Private Limited Company

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