DAVID W HITCHCOCK LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
C/O RINGROSE LAW PRIDE PARKWAY
ENTERPRISE PARK
SLEAFORD
LINCOLNSHIRE
NG34 8GL
UNITED KINGDOM

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
6 CHAPMAN ROAD
SLEAFORD
LINCOLNSHIRE
NG34 8BX
UNITED KINGDOM

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
RINGROSE LAW PRIDE PARKWAY
SLEAFORD
LINCOLNSHIRE
NG34 8GL
ENGLAND

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE BANCROFT

View Document

11/01/1011 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HITCHCOCK / 06/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/094 May 2009 APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM

View Document

01/04/091 April 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

01/04/091 April 2009 SECRETARY APPOINTED DIANNE LESLEY BANCROFT

View Document

01/04/091 April 2009 APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
ST PETER AT ARCHES
SILVER STREET
LINCOLN
LN2 1EA

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 SECRETARY APPOINTED NICOLA JOANNE POUCHER

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH PRIOR

View Document

04/03/084 March 2008 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
LIMEHOUSE, MERE WAY
RUDDINGTON FIELDS
RUDDINGTON
NOTTS NG11 6JS

View Document

06/12/076 December 2007 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