- 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) |
---|---|---|---|
16 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 May 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Apr 2018 | MR04 | Satisfaction of charge 061296770002 in full | |
19 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2017 | AA03 | Resignation of an auditor | |
23 Oct 2017 | AP03 | Appointment of Mr William Henry Smith as a secretary on 29 September 2017 | |
23 Oct 2017 | PSC05 | Change of details for Gurr Johns Limited as a person with significant control on 29 September 2017 | |
23 Oct 2017 | PSC07 | Cessation of Mallett & Son (Antiques) Limited as a person with significant control on 29 September 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Richard Kenneth Purkis as a director on 29 September 2017 | |
23 Oct 2017 | TM02 | Termination of appointment of Richard Kenneth Purkis as a secretary on 29 September 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of James William Harvey as a director on 29 September 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury RG14 2JE England to 33 Clarendon Centre Dairy Meadow Lane Salisbury SP1 2TJ on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 26-28 Sidney Road London SW9 0TS to Donnington Priory Oxford Road Donnington Newbury RG14 2JE on 18 October 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Anthony Turlough Meredith Verschoyle as a director on 12 July 2016 | |
25 May 2016 | AA | Full accounts made up to 31 March 2015 | |
17 May 2016 | TM01 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 | |
03 May 2016 | AUD | Auditor's resignation | |
29 Apr 2016 | AUD | Auditor's resignation | |
06 Apr 2016 | AP01 | Appointment of Mr James Harvey as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Richard Kenneth Purkis as a director on 31 March 2016 |