HATCHEDEPC.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Director's details changed for Mr Richard John Twigg on 2025-01-06 |
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 | |
22/10/2422 October 2024 | |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
07/10/247 October 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
07/10/247 October 2024 | Register(s) moved to registered inspection location 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 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-09 with updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES VENNING |
21/10/1421 October 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
23/04/1223 April 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SUITE 1 6C BRAND STREET HITCHIN SG5 1HX ENGLAND |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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