HATCHPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

25/07/2425 July 2024 Notification of Hatchplan (Holdings) Limited as a person with significant control on 2022-02-18

View Document

25/07/2425 July 2024 Withdrawal of a person with significant control statement on 2024-07-25

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

09/02/229 February 2022 Secretary's details changed for Mrs Rachel Puddicombe on 2022-02-09

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Appointment of Mrs Rachel Puddicombe as a secretary on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mrs Marie Dowell as a director on 2021-06-23

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

27/02/1927 February 2019 ADOPT ARTICLES 14/02/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURIE DOWELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 400

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 400

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 400

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 400

View Document

13/04/1613 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 400

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ROBIN LESLIE DOWELL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR LAURIE COLIN DOWELL

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035995990002

View Document

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DOWELL / 26/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL EMILY DOWELL / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMILY DOWELL / 26/07/2012

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMILY DOWELL / 17/07/2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL EMILY DOWELL / 17/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DOWELL / 17/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMILY DOWELL / 17/07/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

07/08/097 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 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