JOHN F. HUTCHINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/05/224 May 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012581590013

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUTCHINGS / 31/05/2018

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER MAGEE / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER MAGEE / 01/06/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUTCHINGS GROUP HOLDINGS LTD

View Document

24/08/1724 August 2017 CESSATION OF STEPHEN JOHN HUTCHINGS AS A PSC

View Document

24/08/1724 August 2017 CESSATION OF JOHN FREDERICK HUTCHINGS AS A PSC

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012581590013

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR SIMON PETER MAGEE

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/145 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HUTCHINGS

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR SIMON PETER MAGEE

View Document

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULLERTON

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HUTCHINGS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HUTCHINGS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FULLERTON / 20/11/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: LLWYNYPIA ROAD TONYPANDY RHONDDA CF40 2JQ

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 08/10/02; NO CHANGE OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 65 YSTRAD ROAD PENTRE MID GLAMORGAN CF41 7AE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 S386 DIS APP AUDS 10/01/95

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 S386 DISP APP AUDS 10/01/95

View Document

25/01/9525 January 1995 POS 30/12/94

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9525 January 1995 ADOPT MEM AND ARTS 30/12/94

View Document

23/01/9523 January 1995 £ IC 100000/65000 30/12/94 £ SR 35000@1=35000

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993

View Document

18/10/9318 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992

View Document

16/10/9216 October 1992

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 08/10/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990

View Document

16/10/9016 October 1990

View Document

21/12/8921 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989

View Document

17/01/8917 January 1989

View Document

17/01/8917 January 1989

View Document

17/01/8917 January 1989 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/10/8722 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987

View Document

05/10/875 October 1987

View Document

07/01/877 January 1987

View Document

07/01/877 January 1987 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

27/12/8627 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

18/02/8618 February 1986 RETURN MADE UP TO 10/04/85; FULL LIST OF MEMBERS

View Document

18/02/8618 February 1986

View Document

18/02/8618 February 1986

View Document

24/09/8424 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

04/05/844 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/07/831 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

24/02/8324 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

26/03/8226 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

11/03/8111 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

20/12/7920 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

09/01/799 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

12/05/7612 May 1976 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