About

Registered Number: 05879998
Date of Incorporation: 18/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Flat 7 100 Stanley Road, Bournemouth, BH1 4SE,

 

Down the Hatch Ltd was registered on 18 July 2006 with its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARZEC, Krzysztof 02 April 2015 - 1
COOK, Attol 18 July 2006 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
STARZEC, Krzysztof 02 April 2015 - 1
COOK, Dorota 18 July 2006 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 31 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AP03 - Appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 14 September 2012
CH03 - Change of particulars for secretary 14 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 July 2007
225 - Change of Accounting Reference Date 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
287 - Change in situation or address of Registered Office 10 January 2007
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.