About

Registered Number: 04683060
Date of Incorporation: 02/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Avery House, Milton Street, Brixham, TQ5 0BX,

 

Based in Brixham, Hatched Egg Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DWYER, James 02 March 2003 14 November 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Michael Douglas 14 November 2005 10 April 2008 1
ANDERTON, Michael Richard 02 March 2003 14 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 December 2013
CERTNM - Change of name certificate 25 September 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 01 July 2011
AR01 - Annual Return 18 May 2011
AAMD - Amended Accounts 27 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 01 November 2009
AD01 - Change of registered office address 01 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 10 April 2008
CERTNM - Change of name certificate 26 March 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
CERTNM - Change of name certificate 22 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 13 May 2005
287 - Change in situation or address of Registered Office 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.