HATCH BEAUCHAMP GARAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

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

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Director's details changed for Gary John Dawkins on 2023-10-12

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

08/12/228 December 2022 Change of details for Ms Rachel Spencer as a person with significant control on 2021-11-14

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL SPENCER DAWKINS / 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR DAVID MERRIOTT

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MERRIOTT

View Document

17/12/1817 December 2018 ADOPT ARTICLES 29/11/2018

View Document

17/12/1817 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF GARY JOHN DAWKINS AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SPENCER DAWKINS

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED GARY JOHN DAWKINS

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE SPENCER

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN DAWKINS

View Document

14/06/1814 June 2018 CESSATION OF JULIE DOROTHY SPENCER AS A PSC

View Document

14/05/1814 May 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM HATCH GARAGE VILLAGE ROAD HATCH BEAUCHAMP HATCH BEAUCHAMP TA3 6TH ENGLAND

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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