PETER HATTERSLEY & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Current accounting period extended from 2025-08-31 to 2025-12-31

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Appointment of Mr Gary William Fennah as a director on 2024-03-27

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Satisfaction of charge 3 in full

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England to The Motorworks Chestergate Macclesfield SK11 6DU on 2021-12-01

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/11/1918 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM PO BOX M35 9BG IVY MILL 3RD FLOOR, IVY MILL, CROWN STREET MANCHESTER M35 9BG UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD

View Document

02/01/182 January 2018 CESSATION OF ANDREW PETER TYRRELL AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/12/154 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCULLOCH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HATTERSLEY

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O RAWSE VARLEY & CO LLOYDS BANK CHAMBERS HUSTLERGATE BRADFORD WEST YORKSHIRE BD1 1UQ

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/12/1228 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 19/12/2011

View Document

28/12/1128 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1128 December 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MALONE

View Document

26/11/1026 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/02/1026 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/105 February 2010 APPOINT PERSON AS DIRECTOR

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALONE / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER TYRRELL / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCCULLOCH / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULLIAN KARL SHAWCROSS / 24/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HATTERSLEY / 24/10/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HATTERSLEY / 01/05/2009

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DONALD MCCULLOCH

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/08/08

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 16 PROCHFIELD SQUARE ST JOHNS GARDENS MANCHESTER M3 4FG

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED THE HATTERSLEY MILNE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 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