About

Registered Number: 04491384
Date of Incorporation: 22/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Woodland Court, Brunel Business Park Jessop Close, Newark, Nottinghamshire, NG24 2AG

 

Hatherley Commercial Services Ltd was registered on 22 July 2002 and has its registered office in Nottinghamshire. The current directors of this business are listed as Hatherley, Ben William Paul, Hatherley, Paul William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATHERLEY, Ben William Paul 22 July 2002 - 1
HATHERLEY, Paul William 22 July 2002 20 February 2015 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 23 January 2020
RESOLUTIONS - N/A 15 April 2019
PSC01 - N/A 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 03 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 March 2018
CH01 - Change of particulars for director 10 August 2017
CH03 - Change of particulars for secretary 10 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 08 May 2015
AR01 - Annual Return 10 April 2015
RESOLUTIONS - N/A 07 April 2015
SH06 - Notice of cancellation of shares 07 April 2015
SH03 - Return of purchase of own shares 07 April 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 10 February 2014
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 29 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
363a - Annual Return 12 August 2005
353 - Register of members 12 August 2005
AA - Annual Accounts 11 April 2005
AAMD - Amended Accounts 03 August 2004
363s - Annual Return 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
225 - Change of Accounting Reference Date 14 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.