HATCHED.CO.UK LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Director's details changed for Mr Richard John Twigg on 2025-01-06 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
07/10/247 October 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
07/10/247 October 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
11/07/2411 July 2024 | Termination of appointment of David Kerry Plumtree as a director on 2024-06-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-30 with updates |
18/11/2118 November 2021 | Satisfaction of charge 1 in full |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
07/10/167 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
09/12/159 December 2015 | DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE |
09/12/159 December 2015 | DIRECTOR APPOINTED MR RICHARD JOHN TWIGG |
09/12/159 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS |
09/12/159 December 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES SAUNDERS |
08/12/158 December 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM SUITE 1 6C BRAND STREET HITCHIN HERTS SG5 1HX |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES VENNING |
21/10/1421 October 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VENNING / 08/05/2012 |
08/05/128 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAY / 08/05/2012 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAUNDERS / 08/05/2012 |
08/05/128 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SAUNDERS / 08/05/2012 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SAUNDERS / 24/05/2011 |
24/05/1124 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAUNDERS / 24/05/2011 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAUNDERS / 25/04/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAY / 25/04/2010 |
13/05/1013 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VENNING / 12/05/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM WOODSIDE HOUSE, 18 WALSWORTH ROAD, HITCHIN HERTS SG4 9SP |
29/04/0929 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
28/04/0828 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAY / 10/03/2008 |
25/03/0825 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES SAUNDERS / 10/03/2008 |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES VENNING / 10/03/2008 |
25/03/0825 March 2008 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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