MALCOLM HITCHMAN ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

23/12/2423 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

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

06/12/226 December 2022 Director's details changed for Mr Malcolm George Thomas Hitchman on 2022-11-27

View Document

06/12/226 December 2022 Director's details changed for Mr Malcolm George Thomas Hitchman on 2022-11-27

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

03/12/213 December 2021 Director's details changed for Mr Nathan Gary Hitchman on 2021-11-15

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN GARY HITCHMAN / 20/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GARY HITCHMAN / 20/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GARY HITCHMAN / 01/10/2018

View Document

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

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 CESSATION OF NATHAN GARY HITCHMAN AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN GARY HITCHMAN

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GEORGE THOMAS HITCHMAN

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED NATHAN GARY HITCHMAN

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY GRACE HITCHMAN

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE THOMAS HITCHMAN / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

28/10/0528 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 S366A DISP HOLDING AGM 18/01/05

View Document

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

View Document

31/10/0431 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKS. RG1 4QA

View Document

20/11/9820 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RE APPT OF REP ACC'TANT 11/01/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 S386 DISP APP AUDS 16/11/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04

View Document

30/10/9130 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 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