AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
AD02 |
Location of register of charges has been changed from 80 South Street Yeovil Somerset BA20 1QH England to 4 Church Street Yeovil Somerset BA20 1HE at an unknown date
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB to 4 Church Street Yeovil Somerset BA20 1HE on 2021-04-23
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-20
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-08-16 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-22 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-02-03: 1000.00 GBP
filed on: 3rd, February 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-09 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-28 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-06-18
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-28 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 2015-06-29
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-05-18 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-28 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 2014-09-01
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-06-28 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-06-28 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-28 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-06-28 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-28 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 30th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-08-13
filed on: 13th, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 2nd, May 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 2008-09-08 Appointment terminate, secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-08-27
filed on: 27th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2007-06-30
filed on: 23rd, April 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008-03-14 Director appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2007-08-08
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 08/08/07
annual return
|
|
363s |
Annual return made up to 2007-08-08
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 23/05/07 from: the old emporium bow street langport somerset TA10 9PQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: the old emporium bow street langport somerset TA10 9PQ
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-06-27
filed on: 13th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2006-06-27
filed on: 13th, October 2006
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed hatton-woods trade LIMITEDcertificate issued on 03/10/06
filed on: 3rd, October 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hatton-woods trade LIMITEDcertificate issued on 03/10/06
filed on: 3rd, October 2006
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to 2006-07-17
filed on: 17th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2006-07-17
filed on: 17th, July 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2005-06-27
filed on: 9th, November 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2005-06-27
filed on: 9th, November 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2005-07-18
filed on: 18th, July 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to 2005-07-18
filed on: 18th, July 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/09/04 from: 2 cathedral road cardiff south glam CF11 9LJ
filed on: 21st, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/04 from: 2 cathedral road cardiff south glam CF11 9LJ
filed on: 21st, September 2004
| address
|
Free Download
(1 page)
|
288a |
On 2004-09-21 New secretary appointed
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-09-21 Director resigned
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004-09-21 New secretary appointed
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-09-21 Director resigned
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-09-21 Secretary resigned
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-09-21 Secretary resigned
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004-09-21 New director appointed
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004-09-21 New director appointed
filed on: 21st, September 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2004
| incorporation
|
Free Download
(12 pages)
|