CHRIS HUTCHINGS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-06

View Document

18/12/2218 December 2022 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to Begbies Traynor Suite Wg3 the Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-12-18

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Statement of affairs

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Director's details changed for Mr Steven William Miller on 2020-10-27

View Document

16/02/2216 February 2022 Change of details for Mr Steven William Miller as a person with significant control on 2020-10-27

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR NEIL PATRICK SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CYRIL BEEBY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHINGS

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031051730002

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM MILLER

View Document

26/06/1326 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HUTCHINGS / 01/03/2011

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/09/05; NO CHANGE OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 1422/4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

25/11/9725 November 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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