PETER HUTCHINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 24 Raleigh Road Ottery St. Mary EX11 1TG England to 18 Patteson Drive Ottery St. Mary EX11 1TB on 2025-03-10

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

02/07/212 July 2021 Registered office address changed from Office 3, the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ England to 24 Raleigh Road Ottery St. Mary EX11 1TG on 2021-07-02

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM JESMOND RIDGEWAY OTTERY ST. MARY DEVON EX11 1DT

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 21, SILVER STREET OTTERY ST. MARY DEVON EX11 1DB

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUTCHINGS / 01/01/2011

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE THORNTON / 01/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 20/05/10 NO CHANGES

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PETER HUTCHINGS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED CAROLINE THORNTON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

20/05/0820 May 2008 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