HATCH GREEN GARAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with updates |
29/01/2429 January 2024 | Director's details changed for Mr Nicholas Hutt on 2024-01-19 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIE CHART |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELENA CHART / 07/05/2013 |
07/05/137 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUTT / 10/12/2012 |
07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUTT / 10/12/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELENA CHART / 16/03/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS |
04/02/104 February 2010 | SECRETARY APPOINTED NICHOLAS HUTT |
03/02/103 February 2010 | APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS |
19/11/0919 November 2009 | Registered office address changed from , Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH on 2009-11-19 |
19/11/0919 November 2009 | REGISTERED OFFICE CHANGED ON 19/11/2009 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH |
01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHART / 14/03/2008 |
14/02/0814 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: HATCH GREEN GARAGE, HATCH GREEN HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6TN |
11/01/0811 January 2008 | |
08/01/088 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/05/045 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HATCH GREEN GARAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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