MARK HITCHINGS & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Change of details for Mr Mark Anthony Hitchings as a person with significant control on 2025-03-19

View Document

25/03/2525 March 2025 Cessation of Linda Jayne Hitchings as a person with significant control on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Linda Jayne Hitchings as a director on 2025-03-19

View Document

14/01/2514 January 2025 Change of details for Mrs Linda Jayne Hitchings as a person with significant control on 2024-12-02

View Document

12/01/2512 January 2025 Change of details for Mrs Linda Jayne Hitchings as a person with significant control on 2024-12-02

View Document

12/01/2512 January 2025 Director's details changed for Mrs Linda Jayne Hitchings on 2024-12-02

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/08/2425 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BRIDGES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JAYNE HITCHINGS

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HITCHINGS / 07/03/2018

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 2 THE STREET BRUNDISH WOODBRIDGE SUFFOLK IP13 8BL

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SUSAN SUSAN BRIDGES / 24/07/2013

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS LINDA JAYNE HITCHINGS

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY HITCHINGS / 17/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 S366A DISP HOLDING AGM 01/07/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 2 THE STREET BRUNDISH WOODBRIDGE IP13 8BL

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

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