PETER HUTCHINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 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 |
| 12/07/2412 July 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 28/06/2328 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/05/2221 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 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 |
| 02/07/212 July 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM JESMOND RIDGEWAY OTTERY ST. MARY DEVON EX11 1DT |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/06/1324 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 21, SILVER STREET OTTERY ST. MARY DEVON EX11 1DB |
| 21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HUTCHINGS / 01/01/2011 |
| 21/06/1121 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE THORNTON / 01/01/2011 |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/06/1015 June 2010 | 20/05/10 NO CHANGES |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 03/06/093 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
| 17/06/0817 June 2008 | DIRECTOR APPOINTED PETER HUTCHINGS |
| 17/06/0817 June 2008 | DIRECTOR AND SECRETARY APPOINTED CAROLINE THORNTON |
| 17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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