Advanced company searchLink opens in new window

HATCHARDS UK LIMITED

Company number 02368576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2012 AD04 Register(s) moved to registered office address
31 Jan 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AD02 Register inspection address has been changed
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Dec 2011 AP03 Appointment of Mr Martin Miles as a secretary
09 Dec 2011 TM02 Termination of appointment of Michael Giffin as a secretary
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Mr Achilles James Daunt as a director
17 Oct 2011 TM01 Termination of appointment of Elaine Marriner as a director
17 Oct 2011 TM02 Termination of appointment of Elaine Marriner as a secretary
17 Oct 2011 CH03 Secretary's details changed for Michael William Giffin on 17 October 2011
17 Oct 2011 TM01 Termination of appointment of Simon Fox as a director
22 Sep 2011 AD01 Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR on 22 September 2011
22 Sep 2011 AP03 Appointment of Michael William Giffin as a secretary
24 Feb 2011 CERTNM Company name changed fine recordings club LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
24 Feb 2011 CONNOT Change of name notice
23 Dec 2010 TM01 Termination of appointment of Neil Bright as a director
30 Nov 2010 AA Accounts for a dormant company made up to 24 April 2010
26 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Elaine Marriner on 31 July 2010
26 Aug 2010 CH01 Director's details changed for Mr Simon Richard Fox on 31 July 2010
26 Aug 2010 CH01 Director's details changed for Mr Neil Irvine Bright on 31 July 2010
26 Aug 2010 CH03 Secretary's details changed for Elaine Marriner on 31 July 2010
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 CC04 Statement of company's objects