HUTCHINSON DRAINAGE LIMITED

05559020
FUSION 3, 1200 PARKWAY WHITELEY FAREHAM PO15 7AD

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 3 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 accounts Annual Accounts 3 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 officers Appointment of secretary (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Appointment of director (Mr Reza Sotoudeh) 2 Buy now
07 Jul 2023 officers Termination of appointment of director (Katrina Lorraine North) 1 Buy now
07 Jul 2023 officers Termination of appointment of secretary (Katrina Lorraine North) 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 3 Buy now
14 Sep 2021 accounts Annual Accounts 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 3 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 officers Termination of appointment of secretary (Brian Dollen) 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Brian Dollen) 1 Buy now
22 Jul 2020 officers Appointment of secretary (Mrs Katrina Lorraine North) 2 Buy now
22 Jul 2020 officers Appointment of director (Mrs Katrina Lorraine North) 2 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2019 officers Change of particulars for director (Heather Margaret Trewman Gould) 2 Buy now
11 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 officers Appointment of secretary (Mr Brian Dollen) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Peter Lawrence Dennis Stedman) 1 Buy now
11 Jan 2019 officers Termination of appointment of secretary (Peter Lawrence Dennis Stedman) 1 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (George Wilson Weir) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Brian Dollen) 2 Buy now
21 Dec 2018 officers Appointment of director (Heather Margaret Trewman Gould) 2 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 officers Termination of appointment of secretary (Violet Graham Hutchinson) 1 Buy now
05 Apr 2017 officers Appointment of secretary (Mr Peter Lawrence Dennis Stedman) 2 Buy now
05 Apr 2017 officers Appointment of director (Mr George Wilson Weir) 2 Buy now
24 Mar 2017 officers Termination of appointment of director (Violet Graham Hutchinson) 1 Buy now
24 Mar 2017 officers Termination of appointment of director (George Robert Hutchinson) 1 Buy now
24 Mar 2017 officers Appointment of director (Mr Peter Lawrence Dennis Stedman) 2 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 2 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
16 Oct 2013 accounts Annual Accounts 2 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 3 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
11 May 2011 accounts Annual Accounts 3 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
30 Apr 2010 accounts Annual Accounts 3 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
29 Oct 2008 accounts Annual Accounts 1 Buy now
06 Oct 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
20 Nov 2007 accounts Annual Accounts 1 Buy now
11 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
11 Sep 2007 address Location of register of members 1 Buy now
11 Sep 2007 address Location of debenture register 1 Buy now
03 Apr 2007 accounts Annual Accounts 1 Buy now
19 Sep 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
28 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
18 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 incorporation Incorporation Company 16 Buy now