CHRIS HATCHER & SON LIMITED

Company Documents

DateDescription
04/09/154 September 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM
33 HIGH STREET
SEAFORD
E SUSSEX
BN25 1PL

View Document

21/08/1521 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1521 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/08/1521 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX GLADWELL

View Document

25/04/1525 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATCHER

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR ALEX GORDON GLADWELL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041938700003

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041938700003

View Document

08/04/138 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 33 HIGH STREET SEAFORD E SUSSEX BN25 1PL UNITED KINGDOM

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL UNITED KINGDOM

View Document

27/06/1127 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 SECRETARY APPOINTED CHRISTOPHER HATCHER

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY CLARKE-WALKER LIMITED

View Document

17/06/1017 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL UNITED KINGDOM

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HATCHER / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL FURMINGER / 01/01/2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKE-WALKER LIMITED / 01/01/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/11/092 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

02/11/092 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

01/05/091 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HATCHER / 16/06/2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DO

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 33 HIGH STREET SEAFORD EAST SUSSEX BN25 1PL

View Document

13/12/0213 December 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: G OFFICE CHANGED 23/05/01 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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