HUTCHINSON TRANSPORT LIMITED

04070517
FLEMING ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6TT

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 accounts Annual Accounts 11 Buy now
20 Nov 2023 accounts Annual Accounts 10 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Change of particulars for director (Mr Nathan James Hutchinson) 2 Buy now
23 May 2023 officers Change of particulars for director (Mr Rhys Joseph John Hutchinson) 2 Buy now
23 May 2023 officers Change of particulars for director (Mr Nathan James Hutchinson) 2 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 10 Buy now
07 May 2022 officers Appointment of director (Mr Rhys Joseph John Hutchinson) 2 Buy now
07 May 2022 officers Appointment of director (Mr Nathan James Hutchinson) 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 11 Buy now
10 Dec 2020 accounts Annual Accounts 11 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 11 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 11 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
22 Oct 2015 mortgage Registration of a charge 8 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 mortgage Registration of a charge 8 Buy now
17 Aug 2015 accounts Annual Accounts 7 Buy now
23 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2014 accounts Annual Accounts 7 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 mortgage Registration of a charge 10 Buy now
24 Sep 2013 accounts Annual Accounts 7 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 7 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 7 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2009 accounts Annual Accounts 7 Buy now
16 Sep 2009 annual-return Return made up to 13/09/09; full list of members 4 Buy now
28 Dec 2008 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH 1 Buy now
17 Sep 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
24 Aug 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
17 Oct 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
16 Sep 2005 accounts Annual Accounts 6 Buy now
16 Sep 2005 annual-return Return made up to 13/09/05; full list of members 7 Buy now
16 Sep 2005 officers Secretary resigned 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: beaumont house,21-23 high street marske redcar cleveland TS11 6JQ 1 Buy now
14 Oct 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
09 Jun 2004 accounts Annual Accounts 10 Buy now
16 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2003 accounts Annual Accounts 10 Buy now
02 Oct 2003 annual-return Return made up to 13/09/03; full list of members 7 Buy now
11 Sep 2002 annual-return Return made up to 13/09/02; full list of members 7 Buy now
11 Sep 2002 accounts Annual Accounts 11 Buy now
19 Aug 2002 annual-return Return made up to 13/09/01; full list of members 7 Buy now
19 Aug 2002 officers New director appointed 2 Buy now
15 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Oct 2001 accounts Annual Accounts 10 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
02 May 2001 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
18 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2000 officers New secretary appointed 2 Buy now
28 Sep 2000 officers New director appointed 2 Buy now
19 Sep 2000 officers Secretary resigned 1 Buy now
19 Sep 2000 officers Director resigned 1 Buy now
19 Sep 2000 address Registered office changed on 19/09/00 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
13 Sep 2000 incorporation Incorporation Company 15 Buy now