About

Registered Number: 04607083
Date of Incorporation: 03/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 22 The Holkham, Old Pearl Lane, Chester, Cheshire, CH3 5NE

 

Hatcher Hughes Ltd was registered on 03 December 2002 and has its registered office in Chester, it's status is listed as "Active". The companies director is listed as Hughes, Nina in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Nina 03 December 2002 31 March 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 November 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 21 November 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 07 June 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 22 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.