HATCHCROFT LIMITED

03259270
1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JN

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 2 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2023 accounts Annual Accounts 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
19 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 2 Buy now
10 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
11 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 2 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 2 Buy now
20 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
31 Oct 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 accounts Annual Accounts 2 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
02 Nov 2010 officers Change of particulars for director (David Neuwirth) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (Mrs Rachel Weis) 1 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
11 Nov 2009 officers Change of particulars for director (David Neuwirth) 2 Buy now
28 Aug 2009 accounts Annual Accounts 4 Buy now
05 Nov 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
01 Sep 2008 accounts Annual Accounts 4 Buy now
26 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
23 Aug 2007 accounts Annual Accounts 4 Buy now
18 Dec 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
06 Sep 2006 accounts Annual Accounts 4 Buy now
09 Dec 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: flat 1 allanadale court waterpark road salford manchester M7 1 Buy now
05 Sep 2005 accounts Annual Accounts 4 Buy now
08 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2004 annual-return Return made up to 04/10/04; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
17 Jun 2004 officers New director appointed 3 Buy now
07 Jan 2004 annual-return Return made up to 04/10/03; full list of members 6 Buy now
07 Sep 2003 accounts Annual Accounts 4 Buy now
13 Nov 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
08 Sep 2002 accounts Annual Accounts 4 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
14 May 2002 officers New secretary appointed 1 Buy now
30 Oct 2001 annual-return Return made up to 04/10/01; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 4 Buy now
03 Jan 2001 annual-return Return made up to 04/10/00; full list of members 6 Buy now
05 Oct 2000 accounts Annual Accounts 4 Buy now
15 Dec 1999 accounts Annual Accounts 4 Buy now
13 Dec 1999 annual-return Return made up to 04/10/99; full list of members 6 Buy now
19 Nov 1998 annual-return Return made up to 04/10/98; no change of members 5 Buy now
06 Aug 1998 resolution Resolution 1 Buy now
06 Aug 1998 accounts Annual Accounts 4 Buy now
07 Jan 1998 annual-return Return made up to 04/10/97; full list of members 7 Buy now
28 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 1997 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 1996 officers Director resigned 1 Buy now
28 Oct 1996 officers New director appointed 3 Buy now
28 Oct 1996 officers Secretary resigned 1 Buy now
28 Oct 1996 officers New secretary appointed 2 Buy now
28 Oct 1996 address Registered office changed on 28/10/96 from: 35 whitworth st west manchester M1 5NG 1 Buy now
04 Oct 1996 incorporation Incorporation Company 13 Buy now