HEDLEY & COMPANY STOCKBROKERS LIMITED

06355300
19 TRIDENT PARK BLACKBURN ENGLAND BB1 3NU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
18 Dec 2023 accounts Annual Accounts 25 Buy now
07 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2023 accounts Annual Accounts 26 Buy now
10 Sep 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Mar 2022 accounts Annual Accounts 32 Buy now
04 Jan 2022 capital Notice of particulars of variation of rights attached to shares 1 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 incorporation Memorandum Articles 38 Buy now
24 Aug 2021 resolution Resolution 2 Buy now
24 Aug 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Aug 2021 capital Notice of name or other designation of class of shares 3 Buy now
20 Aug 2021 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
07 Apr 2021 accounts Annual Accounts 29 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 30 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2019 officers Change of particulars for director (Mr Anthony Michael Hedley) 2 Buy now
24 Apr 2019 officers Change of particulars for director (Mr Ian William Currie) 2 Buy now
22 Feb 2019 capital Notice of cancellation of shares 11 Buy now
12 Feb 2019 resolution Resolution 3 Buy now
12 Feb 2019 capital Return of purchase of own shares 3 Buy now
31 Dec 2018 accounts Annual Accounts 26 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 officers Termination of appointment of director (Timothy James Candler) 1 Buy now
08 Mar 2018 officers Appointment of secretary (Mr Nicholas Harvey Baldwin) 2 Buy now
08 Mar 2018 officers Termination of appointment of secretary (Timothy James Candler) 1 Buy now
08 Jan 2018 accounts Annual Accounts 27 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 officers Change of particulars for director (Nicholas Harvey Baldwin) 2 Buy now
31 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2017 accounts Annual Accounts 26 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Dec 2015 accounts Annual Accounts 20 Buy now
24 Sep 2015 annual-return Annual Return 9 Buy now
30 Dec 2014 accounts Annual Accounts 20 Buy now
24 Sep 2014 annual-return Annual Return 9 Buy now
30 Dec 2013 accounts Annual Accounts 15 Buy now
25 Sep 2013 annual-return Annual Return 9 Buy now
06 Jun 2013 auditors Auditors Resignation Company 2 Buy now
10 May 2013 auditors Auditors Resignation Company 2 Buy now
27 Dec 2012 accounts Annual Accounts 15 Buy now
26 Sep 2012 annual-return Annual Return 9 Buy now
04 Jan 2012 accounts Annual Accounts 14 Buy now
21 Sep 2011 annual-return Annual Return 8 Buy now
29 Dec 2010 accounts Annual Accounts 14 Buy now
22 Sep 2010 annual-return Annual Return 8 Buy now
22 Sep 2010 officers Change of particulars for director (Timothy James Scott) 2 Buy now
22 Sep 2010 officers Change of particulars for director (Timothy James Candler) 2 Buy now
22 Sep 2010 officers Change of particulars for secretary (Timothy James Candler) 1 Buy now
19 Jan 2010 accounts Annual Accounts 14 Buy now
14 Jan 2010 officers Change of particulars for director (Nicholas Harvey Baldwin) 2 Buy now
09 Dec 2009 annual-return Annual Return 8 Buy now
25 Nov 2009 officers Change of particulars for director (Michael Anthony Hedley) 2 Buy now
20 Feb 2009 accounts Annual Accounts 6 Buy now
22 Sep 2008 address Location of debenture register 2 Buy now
22 Sep 2008 address Location of register of members 2 Buy now
22 Sep 2008 officers Director's change of particulars / ian currie / 29/08/2007 2 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from springwell house 2 shear bank road blackburn lancashire BB1 8AZ 2 Buy now
19 Sep 2008 annual-return Return made up to 29/08/08; full list of members 7 Buy now
29 Aug 2007 incorporation Incorporation Company 44 Buy now