- Company Overview for HUTCHINSON COMMODITIES LTD (05490053)
- Filing history for HUTCHINSON COMMODITIES LTD (05490053)
- People for HUTCHINSON COMMODITIES LTD (05490053)
- More for HUTCHINSON COMMODITIES LTD (05490053)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
05 Jul 2018 | PSC04 | Change of details for Peter Dominic Hutchinson as a person with significant control on 24 June 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Peter Dominic Hutchinson on 24 June 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Peter Dominic Hutchinson as a person with significant control on 6 April 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | TM02 | Termination of appointment of Simon Anthony Hutchinson as a secretary on 24 June 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Po Box 261 15 Po Box Warrington Cheshire WA12 2BR England to Po Box 261 15 Laburnum Road Warrington Cheshire WA12 2BR on 16 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Automation House Newton Road Lowton St Mary's Warrington WA3 2AP to Po Box 261 15 Po Box Warrington Cheshire WA12 2BR on 15 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed for Peter Dominic Hutchinson on 7 August 2012 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
26 Mar 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
14 Aug 2012 | CERTNM |
Company name changed b&h ventures LIMITED\certificate issued on 14/08/12
|