HUTCHINGS BROS. DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2025-02-28 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-26 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2024-02-28 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-26 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-02-28 |
22/12/2222 December 2022 | Registered office address changed from Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT England to 1st Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG on 2022-12-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
04/03/204 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW HUTCHINGS / 24/02/2020 |
04/03/204 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW HUTCHINGS / 24/02/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
02/05/132 May 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 2 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/04/122 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/05/1120 May 2011 | SECOND FILING WITH MUD 26/02/11 FOR FORM AR01 |
19/04/1119 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
26/04/0826 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/087 April 2008 | DIRECTOR APPOINTED CAROL ANN HUTCHINGS |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY TUDOR ESTATES PROPERTY MANAGEMENT LTD |
07/04/087 April 2008 | SECRETARY APPOINTED SIMON ANDREW HUTCHINGS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM TOWNGATE HOUSE 116-118 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ ENGLAND |
28/03/0828 March 2008 | DIRECTOR APPOINTED SIMON ANDREW HUTCHINGS |
28/03/0828 March 2008 | SECRETARY APPOINTED TUDOR ESTATES PROPERTY MANAGEMENT LTD |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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