H.J.HATFIELD & SONS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Stephan Carl-Eduard Ludwig as a director on 2025-08-07

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Benjamin James Clark as a director on 2022-12-31

View Document

10/01/2310 January 2023 Appointment of Stephan Carl-Eduard Ludwig as a director on 2023-01-09

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

24/02/2224 February 2022 Secretary's details changed for Mr William Henry Smith on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr William Henry Smith on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Benjamin James Clark on 2022-02-23

View Document

12/01/2212 January 2022 Cessation of Gurr Johns Limited as a person with significant control on 2021-02-08

View Document

12/01/2212 January 2022 Notification of Gurr Johns International Limited as a person with significant control on 2021-02-08

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 33 CLARENDON CENTRE DAIRY MEADOW LANE SALISBURY SP1 2TJ ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED BENJAMIN CLARK

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 AUDITOR'S RESIGNATION

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061296770002

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PURKIS

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / GURR JOHNS LIMITED / 29/09/2017

View Document

23/10/1723 October 2017 CESSATION OF MALLETT & SON (ANTIQUES) LIMITED AS A PSC

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MR WILLIAM HENRY SMITH

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PURKIS

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM DONNINGTON PRIORY OXFORD ROAD DONNINGTON NEWBURY RG14 2JE ENGLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 26-28 SIDNEY ROAD LONDON SW9 0TS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY VERSCHOYLE

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILES HUTCHINSON SMITH

View Document

03/05/163 May 2016 AUDITOR'S RESIGNATION

View Document

29/04/1629 April 2016 AUDITOR'S RESIGNATION

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR JAMES HARVEY

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FLOYD

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR RICHARD KENNETH PURKIS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMYTH-OSBOURNE

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMYTH-OSBOURNE

View Document

24/04/1524 April 2015 AUDITOR'S RESIGNATION

View Document

13/03/1513 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECTION 519

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 49 CLAPHAM HIGH STREET LONDON SW4 7TN

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061296770002

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 AUDITOR'S RESIGNATION

View Document

25/10/1125 October 2011 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODHAM SMITH

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HENRY HUTCHINSON SMITH / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TURLOUGH MEREDITH VERSCHOYLE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY SMITH / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD WOODHAM SMITH / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECTION 175(5)(A) OF CA 2006 03/06/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUTCHINSON SMITH / 24/03/2009

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUTCHINSON SMITH / 04/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED DE FACTO 1470 LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

27/02/0727 February 2007 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