HATCH MARQUEE HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Mr Kristian John Tookey on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Jon Green on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Director's details changed for Mr David Keith Stuckey on 2024-03-26

View Document

02/03/242 March 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-03-02

View Document

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

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Termination of appointment of David Charles Cust as a director on 2023-04-19

View Document

20/04/2320 April 2023 Termination of appointment of Zoe Alice Cust as a secretary on 2023-04-19

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

23/03/2323 March 2023 Director's details changed for Mr Jon Green on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Hatch Marquee (Holdings) Limited as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Secretary's details changed for Zoe Alice Cust on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Kristian John Tookey on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr David Charles Cust on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr David Keith Stuckey on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DAVIES

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON GREEN / 21/05/2020

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR DAVID KEITH STUCKEY

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR KRISTIAN JOHN TOOKEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUST / 13/05/2019

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON GREEN / 26/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 SECRETARY APPOINTED ALEXANDRA SARAH DAVIES

View Document

25/10/1725 October 2017 SECRETARY APPOINTED ZOE ALICE CUST

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON GREEN / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES CUST / 22/05/2017

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILHAM

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILHAM

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARIS MILHAM

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILHAM / 17/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARIS ELIZABETH MILHAM / 17/12/2014

View Document

31/08/1431 August 2014 SHARE FOR SHARE EXCHANGE/STOCK TRANSFER 28/03/2014

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 DIRECTOR APPOINTED MR JON GREEN

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR DAVID CHARLES CUST

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 2.95

View Document

03/04/133 April 2013 SOLVENCY STATEMENT DATED 20/03/13

View Document

03/04/133 April 2013 STATEMENT BY DIRECTORS

View Document

03/04/133 April 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 20/03/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FRANCIS CLARK GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MILHAM / 19/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARIS ELIZABETH MILHAM / 19/05/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ADOPT MEM AND ARTS 20/04/2009

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED CHARIS ELIZABETH MILHAM

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRITTON

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRITTON / 01/05/2008

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 S-DIV 10/04/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS; AMEND

View Document

09/08/059 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 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