- Company Overview for H.J.HATFIELD & SONS LIMITED (06129677)
- Filing history for H.J.HATFIELD & SONS LIMITED (06129677)
- People for H.J.HATFIELD & SONS LIMITED (06129677)
- Charges for H.J.HATFIELD & SONS LIMITED (06129677)
- More for H.J.HATFIELD & SONS LIMITED (06129677)
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) |
---|---|---|---|
03 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
10 Jan 2023 | AP01 | Appointment of Stephan Carl-Eduard Ludwig as a director on 9 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Benjamin James Clark as a director on 31 December 2022 | |
04 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
24 Feb 2022 | CH03 | Secretary's details changed for Mr William Henry Smith on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr William Henry Smith on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Benjamin James Clark on 23 February 2022 | |
12 Jan 2022 | PSC07 | Cessation of Gurr Johns Limited as a person with significant control on 8 February 2021 | |
12 Jan 2022 | PSC02 | Notification of Gurr Johns International Limited as a person with significant control on 8 February 2021 | |
17 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
31 Mar 2021 | CH01 | Director's details changed for Mr William Henry Smith on 31 March 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Benjamin Clark on 19 May 2020 | |
15 Sep 2020 | MR01 | Registration of charge 061296770003, created on 3 September 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 33 Clarendon Centre Dairy Meadow Lane Salisbury SP1 2TJ England to Minerva House Lower Bristol Road Bath BA2 9ER on 7 July 2020 | |
17 Jun 2020 | AP01 | Appointment of Benjamin Clark as a director on 19 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
11 Sep 2019 | AUD | Auditor's resignation |