HATS GLOUCESTER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of details for Mr Julian James Watkins as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Change of details for Mr Julian James Watkins as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Change of details for Mrs Sarah Anne Watkins as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Change of details for Mr Julian James Watkins as a person with significant control on 2025-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Secretary's details changed for Mrs Brodie Alice Westby on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The White House 162 Hucclecote Road Hucclecote Gloucester Gloucestershire GL3 3SH to 48 Hucclecote Road Gloucester GL3 3RS on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Julian James Watkins on 2023-10-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH BYWATER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BRODIE ALICE WESTBY / 25/07/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRODIE ALICE WESTBY / 25/07/2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS BRODIE ALICE WESTBY

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS

View Document

24/02/1224 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 163 HUCCLECOTE ROAD GLOUCESTER GL3 3TX

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRODIE ALICE MITCHELL / 07/03/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES WATKINS / 05/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE EVANS / 05/02/2010

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

16/03/0116 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 COMPANY NAME CHANGED DYNAMIC INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 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