AE HITCHENS LIMITED
Status | ACTIVE |
Company No. | 04570388 |
Category | Private Limited Company |
Incorporated | 23 Oct 2002 |
Age | 21 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
AE HITCHENS LIMITED is an active private limited company with number 04570388. It was incorporated 21 years, 7 months, 10 days ago, on 23 October 2002. The company address is Westfield House Westfield House, Westbury, BA13 3EP, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Ashley Hitchens
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital name of class of shares
Date: 17 Dec 2009
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Ashley Hitchens
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Hitchens
Change date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from preston house east street warminster wiltshire BA12 9AU
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: 21 market place westbury wiltshire BA13 3DG
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 22/11/04 from: 11 edward street westbury wiltshire BA13 3BD
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: 11 edward street westbury wiltshire BA13 3BD
Documents
Legacy
Date: 06 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 06/01/03 from: 17 leighton green westbury wiltshire BA13 3PN
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C.P. CONSTRUCTION COMPANY LIMITED
50 CROUCH STREET,BASILDON,SS15 4AX
Number: | 01904178 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 PEELWOOD AVENUE,MANCHESTER,M38 9NT
Number: | 11922052 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREEN LANE,LONDON,NW4 2NG
Number: | 10517878 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 WARLEY HILL,BRENTWOOD,CM14 5HN
Number: | 11485435 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCESTER FOOTBALL CLUB LIMITED
THE LION BUILDINGS,UTTOXETER,ST14 8HP
Number: | 02694670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SADDLERS COURT MACHINING CO LTD
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09461631 |
Status: | ACTIVE |
Category: | Private Limited Company |