C.B. HUTCHINS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 28 Bodenham Field Abbeymead Gloucester GL4 5TS on 2025-06-13 |
13/05/2513 May 2025 | Micro company accounts made up to 2025-02-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/07/2423 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/08/2015 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 BRUNSWICK SQUARE GLOUCESTER GLOS GL1 1UG |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/03/1623 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/04/1520 April 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/03/149 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BARRY HUTCHINS / 11/02/2012 |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / COLIN BARRY HUTCHINS / 11/02/2012 |
21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/02/1122 February 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINS |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM |
18/05/1018 May 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company