Advanced company searchLink opens in new window

F L HEDLEY & CO LIMITED

Company number 09345713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
09 Jan 2015 AD01 Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom to Burn Farm Willington Crook County Durham DL15 0HZ on 9 January 2015
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 100
15 Dec 2014 AP01 Appointment of Ann Mary Hedley as a director on 8 December 2014
15 Dec 2014 AP01 Appointment of Charles John Manners Hedley as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 8 December 2014
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1