HITCHIN ARCADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Jeremy John Hill as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Mark Wilfrid Seaman-Hill as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Jeremy John Hill as a director on 2024-12-02

View Document

29/11/2429 November 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

15/12/2315 December 2023 Change of details for Seaberry Limited as a person with significant control on 2023-04-13

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Appointment of Mr Mark Andrew Shadbolt as a director on 2023-03-13

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

07/12/217 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

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HILL / 28/03/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HILL / 31/08/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006390500004

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDE GEARY

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 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

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUD LEO GEARY / 02/01/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILFRED SEAMAN-HILL / 27/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR JEREMY JOHN HILL

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY WRAY

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY RODNEY WRAY

View Document

13/04/1113 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JEREMY JOHN SEAMAN HILL

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED JEREMY JOHN SEAMAN-HILL

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS GOATER

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED CLAUDE LEO GEARY

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GORDON WRAY / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM GOATER / 02/03/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER ARTICLES 11/05/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/02/603 February 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/60

View Document

08/10/598 October 1959 CERTIFICATE OF INCORPORATION

View Document

08/10/598 October 1959 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