HATCH BEAUCHAMP GARAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Total exemption full accounts made up to 2024-05-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-13 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
13/11/2313 November 2023 | Director's details changed for Gary John Dawkins on 2023-10-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-13 with updates |
08/12/228 December 2022 | Change of details for Ms Rachel Spencer as a person with significant control on 2021-11-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL SPENCER DAWKINS / 19/12/2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR DAVID MERRIOTT |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MERRIOTT |
17/12/1817 December 2018 | ADOPT ARTICLES 29/11/2018 |
17/12/1817 December 2018 | 29/11/18 STATEMENT OF CAPITAL GBP 100 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
14/12/1814 December 2018 | CESSATION OF GARY JOHN DAWKINS AS A PSC |
14/12/1814 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SPENCER DAWKINS |
03/10/183 October 2018 | PREVEXT FROM 31/03/2018 TO 31/05/2018 |
27/06/1827 June 2018 | DIRECTOR APPOINTED GARY JOHN DAWKINS |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE SPENCER |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN DAWKINS |
14/06/1814 June 2018 | CESSATION OF JULIE DOROTHY SPENCER AS A PSC |
14/05/1814 May 2018 | PREVSHO FROM 30/11/2018 TO 31/03/2018 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM HATCH GARAGE VILLAGE ROAD HATCH BEAUCHAMP HATCH BEAUCHAMP TA3 6TH ENGLAND |
14/11/1714 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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