Hetherington Enterprises Ltd was registered on 31 March 1995, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are Jouning, Charles, Martin, Della Jane, Vickers, Alison, Cooke, Alistair.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOUNING, Charles | 31 May 1995 | - | 1 |
COOKE, Alistair | 31 May 1995 | 27 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Della Jane | 22 April 2006 | 06 April 2008 | 1 |
VICKERS, Alison | 09 November 2000 | 17 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
PSC04 - N/A | 04 December 2019 | |
CH01 - Change of particulars for director | 04 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 21 March 2019 | |
PSC04 - N/A | 27 November 2018 | |
CH01 - Change of particulars for director | 27 November 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
AA01 - Change of accounting reference date | 30 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 04 March 2011 | |
CH01 - Change of particulars for director | 04 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 26 February 2009 | |
AA - Annual Accounts | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
363a - Annual Return | 13 March 2008 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2006 | |
363s - Annual Return | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 19 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
RESOLUTIONS - N/A | 17 April 2002 | |
AA - Annual Accounts | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2001 | |
363s - Annual Return | 06 April 2001 | |
287 - Change in situation or address of Registered Office | 26 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 December 2000 | |
287 - Change in situation or address of Registered Office | 06 October 2000 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 04 May 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
287 - Change in situation or address of Registered Office | 19 November 1999 | |
AA - Annual Accounts | 11 November 1999 | |
363s - Annual Return | 27 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 12 May 1998 | |
AA - Annual Accounts | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
363s - Annual Return | 12 May 1997 | |
RESOLUTIONS - N/A | 30 January 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 22 November 1996 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 February 1996 | |
287 - Change in situation or address of Registered Office | 24 July 1995 | |
288 - N/A | 06 June 1995 | |
288 - N/A | 06 June 1995 | |
NEWINC - New incorporation documents | 31 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2002 | Outstanding |
N/A |
Debenture | 26 November 1999 | Fully Satisfied |
N/A |
Debenture | 19 August 1997 | Fully Satisfied |
N/A |