HEDGES N TREES LIMITED
Status | ACTIVE |
Company No. | 08762108 |
Category | Private Limited Company |
Incorporated | 05 Nov 2013 |
Age | 10 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HEDGES N TREES LIMITED is an active private limited company with number 08762108. It was incorporated 10 years, 6 months, 26 days ago, on 05 November 2013. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 26 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Alan King
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 22 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William John Scanlon
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Certificate change of name company
Date: 25 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hedges and trees LIMITED\certificate issued on 25/04/14
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: William John Scanlon
Documents
Change registered office address company with date old address
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-16
Old address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Lawrence Alan King
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 05 Nov 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-11-05
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Old address: 18 Church Road Bookham Leatherhead Surrey KT23 3PW
Change date: 2014-04-15
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William John Scanlon
Change date: 2014-04-14
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: Lawrence Alan King
Documents
Capital allotment shares
Date: 14 Apr 2014
Action Date: 05 Nov 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-11-05
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William John Scanlon
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence Alan King
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ceri John
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
Documents
Some Companies
2A WEST COATES,EDINBURGH,EH12 5JQ
Number: | SC512664 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A NEEDLERS END LANE,COVENTRY,CV7 7AF
Number: | 03712013 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, HEDGE END BUSINESS CENTRE BOTLEY ROAD,SOUTHAMPTON,SO30 2AU
Number: | 11953094 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELAPORT HOUSE,LUTON,
Number: | 02220615 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARYLAND INVESTMENT PROPERTIES LIMITED
19/21 CASTLE STREET,CO TYRONE,BT78 1DD
Number: | NI026578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK PLANT MACHINERY LIMITED
MILL HOUSE BEDFIELD ROAD,WOODBRIDGE,IP13 7SL
Number: | 11705405 |
Status: | ACTIVE |
Category: | Private Limited Company |