HATCH ASSOCIATES LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2020-11-16 with no updates

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FREDERICK CLARK / 22/08/2019

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED JULIAN FREDERICK CLARK

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MALIN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM PORTLAND HOUSE BRESSENDEN PLACE 3RD FLOOR LONDON SW1E 5BH ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 3RD FLOOR, PORTLAND HOUSE BRESSENDEN PLACE, LONDON BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

06/04/186 April 2018 DIRECTOR APPOINTED DIRECTOR SIMON MALIN

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER PRICE

View Document

14/02/1814 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 9TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR. GIOVANNI BIANCHINI

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR KURT STROBELE

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

28/11/1128 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/12/108 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM BEDDOWS / 29/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KURT ANTON STROBELE / 29/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK PRICE / 29/09/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PIERRE TUMMERS / 29/09/2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY BEDDOWS

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR RONALD NOLAN

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED KURT ANTON STROBELE

View Document

18/12/0718 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 9 DARTMOUTH STREET LONDON SW1H 9BL

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

20/03/0620 March 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0517 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 7TH FLOOR REGAL HOUSE LONDON ROAD TWICKENHAM TW1 3QQ

View Document

24/12/0424 December 2004 RETURN MADE UP TO 29/09/04; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/09/03; NO CHANGE OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 18 MARINA COURT CASTLE STREET HULL HU1 1TJ

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 22/09/90; FULL LIST OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: FIFTH FLOOR 141 MOORGATE LONDON EC2M 6TX

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9029 March 1990 Certificate of change of name

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED RIGPAD LIMITED CERTIFICATE ISSUED ON 30/03/90

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/90

View Document

27/03/9027 March 1990 ALTER MEM AND ARTS 14/02/90

View Document

22/09/8922 September 1989 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