Advanced company searchLink opens in new window

HATRICK CONSTRUCTION LIMITED

Company number 03968442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2006 363s Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
25 Apr 2005 363s Return made up to 10/04/05; full list of members
17 Dec 2004 AA Total exemption small company accounts made up to 30 April 2004
13 Dec 2004 287 Registered office changed on 13/12/04 from: 14 garden lane wisbech st. Mary wisbech cambridgeshire PE13 4RZ
20 Apr 2004 363s Return made up to 10/04/04; full list of members
02 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003
04 May 2003 AA Total exemption small company accounts made up to 30 April 2002
30 Apr 2003 363s Return made up to 10/04/03; full list of members
10 May 2002 363s Return made up to 10/04/02; full list of members
12 Feb 2002 AA Total exemption small company accounts made up to 30 April 2001
12 Jun 2001 363s Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Jun 2001 287 Registered office changed on 12/06/01 from: 14 garden lane wisbech st mary wisbech cambridgeshire PE13 4RZ
28 Mar 2001 287 Registered office changed on 28/03/01 from: 4 south brink wisbech cambridgeshire PE13 1JA
18 Oct 2000 CERTNM Company name changed hat trick construction LIMITED\certificate issued on 19/10/00
05 May 2000 88(2)R Ad 20/04/00--------- £ si 98@1=98 £ ic 2/100
05 May 2000 287 Registered office changed on 05/05/00 from: temple court 107 oxford road cowley, oxford oxfordshire OX4 2ER
05 May 2000 288b Secretary resigned
05 May 2000 288b Director resigned
05 May 2000 288a New secretary appointed;new director appointed
05 May 2000 288a New director appointed
28 Apr 2000 CERTNM Company name changed isadale LIMITED\certificate issued on 02/05/00
10 Apr 2000 NEWINC Incorporation