READYHEDGE LIMITED

Nursery House Station Road Nursery House Station Road, Pershore, WR10 3BB, Worcestershire, United Kingdom
StatusACTIVE
Company No.04925641
CategoryPrivate Limited Company
Incorporated08 Oct 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

READYHEDGE LIMITED is an active private limited company with number 04925641. It was incorporated 20 years, 8 months, 27 days ago, on 08 October 2003. The company address is Nursery House Station Road Nursery House Station Road, Pershore, WR10 3BB, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Readyhedge Group Limited

Cessation date: 2016-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Date: 2018-05-16

Capital : 4.5 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Mrs Susan Joan Williamson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mrs Susan Joan Williamson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Simon Michael Winstone Williamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: Court Gate Nursery Station Road Eckington Pershore Worcestershire WR10 3BB

New address: Nursery House Station Road Eckington Pershore Worcestershire WR10 3BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Readyhedge Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049256410003

Charge creation date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Susan Joan Williamson

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Simon Michael Winstone Williamson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 21/10/03 from: the oakley kidderminster road droitwich worcestershire WR9 9AY

Documents

View document PDF

Incorporation company

Date: 08 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IN-DENT RECRUITMENT LTD

APARTMENT 10 RAVENHURST,SALFORD,M7 4JA

Number:09260004
Status:ACTIVE
Category:Private Limited Company

LAND SURVEY SERVICES LTD

RIVERVIEW HOUSE,MILFORD,BT60 3PB

Number:NI057211
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY & MONTGOMERY PARTNERSHIP

79 BONALY WESTER,EDINBURGH,EH13 0RQ

Number:SL003293
Status:ACTIVE
Category:Limited Partnership

MORLEY BRIDGE HOUSE LLP

CHARTER HOUSE,FRODSHAM,WA6 7DF

Number:OC322256
Status:ACTIVE
Category:Limited Liability Partnership

NMG NOTTINGHAM LTD

BACKLIT ALFRED HOUSE 2ND FLOOR,NOTTINGHAM,NG3 1JG

Number:09290613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE REAL DENIM COMPANY LIMITED

68C HILLFIELD AVENUE,LONDON,N8 7DN

Number:11138757
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