About

Registered Number: 06226662
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: Cumbria House, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN,

 

Hatched.co.uk Ltd was registered on 25 April 2007 and has its registered office in Leighton Buzzard, it has a status of "Active". We do not know the number of employees at this organisation. This organisation has 2 directors listed as Saunders, James, Venning, James William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, James 25 April 2007 16 November 2015 1
VENNING, James William 25 April 2007 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA01 - Change of accounting reference date 08 December 2015
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 23 October 2014
RESOLUTIONS - N/A 21 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 May 2013
MG01 - Particulars of a mortgage or charge 07 September 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 23 November 2009
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
225 - Change of Accounting Reference Date 25 March 2008
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.