About

Registered Number: 06091096
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, 16 Queen Square, Bristol, BS1 4NT,

 

Hitchcopse Ltd was registered on 08 February 2007, it's status at Companies House is "Active". We don't currently know the number of employees at Hitchcopse Ltd. The company has 3 directors listed as James, Andrew Evan Maitland, Johnson-dallimore, Deborah Theresa, Thorne Widgery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Andrew Evan Maitland 17 May 2013 - 1
JOHNSON-DALLIMORE, Deborah Theresa 01 March 2011 17 May 2013 1
THORNE WIDGERY LTD 03 October 2008 01 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 March 2019
CS01 - N/A 15 February 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AP03 - Appointment of secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 22 March 2011
AP03 - Appointment of secretary 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AD01 - Change of registered office address 10 March 2011
AA01 - Change of accounting reference date 31 December 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
225 - Change of Accounting Reference Date 08 February 2008
288a - Notice of appointment of directors or secretaries 21 April 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.