HATCH GREEN GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Nicholas Hutt on 2024-01-19

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

20/11/1920 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE CHART

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELENA CHART / 07/05/2013

View Document

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUTT / 10/12/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUTT / 10/12/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELENA CHART / 16/03/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS

View Document

04/02/104 February 2010 SECRETARY APPOINTED NICHOLAS HUTT

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA JARVIS

View Document

19/11/0919 November 2009 Registered office address changed from , Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH on 2009-11-19

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CHART / 14/03/2008

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: HATCH GREEN GARAGE, HATCH GREEN HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6TN

View Document

11/01/0811 January 2008

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 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