H AT H LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/08/1713 August 2017 REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 29 HIGH STREET BRIDGE CANTERBURY KENT CT4 5JZ

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/11/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 28/02/10 STATEMENT OF CAPITAL GBP 3699

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HEROLD / 01/11/2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY ALISON CHARLES

View Document

09/04/109 April 2010 SECRETARY APPOINTED CHRISTIANE SCHIMECK

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HEROLD / 02/05/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATKINS / 02/05/2008

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHARLES / 17/01/2008

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/06/0719 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NC INC ALREADY ADJUSTED 27/08/04

View Document

21/07/0521 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0521 July 2005 £ NC 2010/5000 27/08/0

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 £ NC 1000/2010 13/06/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 13/06/02

View Document

15/08/0315 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 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