SIMON HATCHWELL ANTIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Director's details changed for Kirsten Vivian Hatchwell on 2023-11-30

View Document

30/11/2330 November 2023 Secretary's details changed for Kirsten Vivian Hatchwell on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from C/O Simon Hatchwell 77 Surrenden Road Brighton East Sussex BN1 6PQ to 533 Kings Road London SW10 0TZ on 2023-11-30

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MR ALLAN DAVID HATCHWELL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HATCHWELL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN DAVID HATCHWELL / 15/08/2018

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTEN HATCHWELL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / KRISTEN HATCHWELL / 06/04/2016

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/10/1819 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2017

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CESSATION OF SIMON HATCHWELL AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN DAVID HATCHWELL

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HATCHWELL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 94 GLOUCESTER ROAD BRIGHTON EAST SUSSEX BN1 4AP

View Document

30/08/1130 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HATCHWELL / 01/11/2009

View Document

13/07/1013 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN VIVIAN HATCHWELL / 01/11/2009

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

01/03/051 March 2005 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

01/03/051 March 2005 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

01/03/051 March 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/051 March 2005 REREG UNLTD-LTD 20/12/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 1 OLD BURLINGTON STREET LONDON W1X 2NL

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 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