About

Registered Number: 05296367
Date of Incorporation: 25/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 West Street, Lewes, BN7 2NZ,

 

Hatley Print Ltd was founded on 25 November 2004, it's status is listed as "Active". The companies directors are Hatley, Louise Rachel, Rumsey-williams, Daniel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATLEY, Louise Rachel 25 November 2004 - 1
RUMSEY-WILLIAMS, Daniel 31 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 November 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
AAMD - Amended Accounts 19 September 2017
AA - Annual Accounts 03 May 2017
AD01 - Change of registered office address 14 March 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 08 December 2016
AAMD - Amended Accounts 06 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 02 October 2013
CH03 - Change of particulars for secretary 26 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 26 November 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 06 January 2006
225 - Change of Accounting Reference Date 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.