About

Registered Number: 04197759
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: Hillview House Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH,

 

Hampshire Thatchers Ltd was founded on 10 April 2001 and are based in Winchester, it has a status of "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Shane 10 April 2001 - 1
GODDARD, William 10 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 02 December 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
AD01 - Change of registered office address 22 November 2016
SH01 - Return of Allotment of shares 10 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 01 November 2011
RESOLUTIONS - N/A 31 October 2011
RESOLUTIONS - N/A 31 October 2011
RESOLUTIONS - N/A 31 October 2011
SH08 - Notice of name or other designation of class of shares 31 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
287 - Change in situation or address of Registered Office 30 April 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.