E HATCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Iain David Morris on 2025-03-08

View Document

05/11/245 November 2024 Satisfaction of charge 053855650002 in full

View Document

31/10/2431 October 2024 Appointment of Mr Iain David Morris as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Stephen James Palmer Crisp as a director on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Turley Property Holdings Limited as a person with significant control on 2024-10-31

View Document

30/10/2430 October 2024 Satisfaction of charge 053855650004 in full

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Change of details for John Jarvis Holdings Limited as a person with significant control on 2024-08-12

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Stephen James Palmer Crisp on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for David William Bartley on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Miss Wendy Rita Turley on 2023-07-26

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Stephen James Palmer Crisp on 2023-03-02

View Document

15/03/2315 March 2023 Director's details changed for Miss Wendy Rita Turley on 2023-03-02

View Document

15/03/2315 March 2023 Director's details changed for David William Bartley on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: 61 GOODS STATION ROAD TUNBRIDGE WELLS KENT TN1 2DF ENGLAND

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / JOHN JARVIS HOLDINGS LIMITED / 01/03/2020

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM C/O CHAVEREYS CHARTERED ACCOUNTANTS MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RITA TURLEY

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 SAIL ADDRESS CREATED

View Document

03/04/143 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PALMER CRISP / 01/01/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 46 GOODS STATION ROAD TUNBRIDGE WELLS KENT TN1 2DD

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053855650005

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053855650003

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053855650004

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053855650006

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053855650002

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HAGGER

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR STEPHEN JAMES PALMER CRISP

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERNEST TURLEY

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH MARTIN / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BARTLEY / 01/01/2010

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 AUDITOR'S RESIGNATION

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HARKIN

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DAVID WILLIAM BARTLEY

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

08/03/058 March 2005 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