THE HITCHIN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Certificate of change of name

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

10/10/2310 October 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

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

25/01/2225 January 2022 Change of details for Mr Simon Barrington Hill as a person with significant control on 2021-09-24

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

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM STUDIO 3 THE GRANARY FAIRCLOUGH HALL FARM HALLS GREEN HITCHIN HERTS SG4 7DP

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY BARRINGTON HILL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON HILL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SIMON BARRINGTON HILL

View Document

24/10/1924 October 2019 SECRETARY APPOINTED MR SIMON BARRINGTON HILL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON HILL

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR BARRINGTON DOUGLAS HILL

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE REDMOND

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MS MARIE-CLAIRE REDMOND

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR BARRINGTON DOUGLAS HILL

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRINGTON HILL / 15/12/2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE REDMOND

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MR BARRINGTON DOUGLAS HILL

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MS MARIE-CLAIRE REDMOND

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 COMPANY NAME CHANGED NET DIRECT UK LTD CERTIFICATE ISSUED ON 04/12/13

View Document

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

View Accounts

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON HILL

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR SIMON BARRINGTON HILL

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SIMON BARRINGTON HILL

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON HILL

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR BARRINGTON DOUGLAS HILL

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

02/03/102 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HILL / 01/10/2009

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON HILL / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNALEE REYES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 31 WYNN CLOSE BALDOCK HERTS SG7 6QS

View Document

24/01/0724 January 2007 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