HATCH MASTERS 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

02/05/252 May 2025 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 2025-05-02

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

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

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

15/08/2315 August 2023 Statement of capital on 2022-12-31

View Document

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

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 Sutton North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP 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 Jon Green 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 Change of details for Mr Jon Green as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr David Keith Stuckey as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Kristian John Tookey as a person with significant control on 2023-03-23

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

04/01/224 January 2022 Statement of capital on 2021-11-30

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

23/09/2123 September 2021 Notification of Jon Green as a person with significant control on 2020-10-07

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

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

View Accounts

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

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JON GREEN

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR DAVID CHARLES CUST

View Document

13/03/2013 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 380100.00

View Document

12/03/2012 March 2020 ADOPT ARTICLES 06/03/2020

View Document

12/03/2012 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/2011 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information