HOTCHIN BUILDERS LIMITED
Status | ACTIVE |
Company No. | 06907218 |
Category | Private Limited Company |
Incorporated | 15 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
HOTCHIN BUILDERS LIMITED is an active private limited company with number 06907218. It was incorporated 15 years, 13 days ago, on 15 May 2009. The company address is Suite 32/33 Normanby Gateway Suite 32/33 Normanby Gateway, Scunthorpe, DN15 9YG, North Lincolnshire, England.
Company Fillings
Confirmation statement with updates
Date: 21 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
New address: Suite 32/33 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG
Change date: 2023-11-01
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-05
Officer name: Mrs Leanne Marie Hotchin
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-29
Psc name: Leanne Marie Hotchin
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Cessation of a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lester Hotchin
Cessation date: 2022-03-29
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Mrs Leanne Marie Hotchin
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lester Hotchin
Termination date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lester Hotchin
Change date: 2019-12-04
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lester Hotchin
Change date: 2019-12-04
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Lester Hotchin
Documents
Accounts amended with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lester Hotchin
Change date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: 94 Oswald Road Scunthorpe DN15 7PA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lester Hotchin
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Kearsley
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts amended with made up date
Date: 12 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AAMD
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts amended with made up date
Date: 11 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AAMD
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Mr Lloyd Ross Kearsley
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd Ross Kearsley
Change date: 2010-05-15
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lester Hotchin
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr lloyd ross kearsley
Documents
Some Companies
ARES CUSTOMIZED CREDIT (O), L.P.
5TH FLOOR,LONDON,EC4A 3AE
Number: | LP016530 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 CLEMATIS CLOSE,CHORLEY,PR7 1BZ
Number: | 05394612 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 PRIORY ROAD,LONDON,N8 8LY
Number: | 08470721 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH
Number: | 11729105 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRUNTON BOOBYER PARTNERSHIP LIMITED
ONEGA HOUSE 112 MAIN ROAD,KENT,DA14 6NE
Number: | 04125710 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 SILVERDALE ROAD,TUNBRIDGE WELLS,TN4 9HX
Number: | 08042711 |
Status: | ACTIVE |
Category: | Private Limited Company |