HATCH AUTOCHEMICALS (1992) LIMITED - History of Changes


DateDescription
2025-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/25, NO UPDATES
2025-04-28 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MARK HATCH / 22/06/2018
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-08-05 update statutory_documents CESSATION OF PATRICIA MARY HATCH AS A PSC
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HATCH / 19/07/2018
2018-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HATCH / 19/07/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents ALTER ARTICLES 27/03/2018
2017-10-07 delete sic_code 46900 - Non-specialised wholesale trade
2017-10-07 insert sic_code 46750 - Wholesale of chemical products
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-09 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-22 update statutory_documents 22/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-22 update statutory_documents 22/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-31 update statutory_documents SECRETARY APPOINTED MRS PATRICIA MARY HATCH
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEYERS
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HATCH
2013-07-22 update statutory_documents 22/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete company_previous_name CUREMENT LIMITED
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-21 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-21 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-12-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 22/07/12 FULL LIST
2012-01-20 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 22/07/11 FULL LIST
2011-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MEYERS / 08/07/2011
2010-11-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 22/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS MEYERS / 22/07/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HATCH / 22/07/2010
2010-03-09 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents ADOPT MEM AND ARTS 01/09/2009
2009-12-09 update statutory_documents CONVERT SHARES 01/09/2009
2009-12-09 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 200
2009-12-09 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 209
2009-08-10 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-28 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-08 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-27 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-23 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-29 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/03 FROM: HIGHFIELD COURT, TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2002-12-22 update statutory_documents £ IC 79/75 30/11/02 £ SR 4@1=4
2002-11-19 update statutory_documents £ IC 83/79 31/08/02 £ SR 4@1=4
2002-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-16 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents £ IC 87/83 31/05/02 £ SR 4@1=4
2002-06-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-13 update statutory_documents £ IC 91/87 28/02/02 £ SR 4@1=4
2002-03-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-03-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-13 update statutory_documents ARTICLE 15 NOT APPLIC 28/02/02
2002-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-20 update statutory_documents £ IC 95/91 30/11/01 £ SR 4@1=4
2001-12-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-25 update statutory_documents £ IC 100/95 31/08/01 £ SR 5@1=5
2001-09-10 update statutory_documents PROPOSED CONTRACT 31/08/01
2001-09-07 update statutory_documents DIRECTOR RESIGNED
2001-08-17 update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-24 update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
1999-07-28 update statutory_documents RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1998-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-28 update statutory_documents RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1998-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-01 update statutory_documents RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS
1996-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-17 update statutory_documents RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS
1995-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-23 update statutory_documents RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1994-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-08-19 update statutory_documents RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS
1993-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/93
1993-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-09-12 update statutory_documents RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS
1993-06-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-06-08 update statutory_documents ADOPT MEM AND ARTS 24/05/93
1993-01-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-09-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-02 update statutory_documents ALTER MEM AND ARTS 27/07/92
1992-08-04 update statutory_documents COMPANY NAME CHANGED CUREMENT LIMITED CERTIFICATE ISSUED ON 05/08/92
1992-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION