Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hitchcock & King LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

KINDSOLVE LIMITED

Details

Company type Private Limited Company, Active
Company Number 02736688
Record last updated Thursday, November 15, 2018 7:41:38 AM UTC
Official Address Aissela 46 High Streether Surrey Kt109qy Esher
There are 160 companies registered at this street
Postal Code KT109QY
Sector Sawmilling and planing of wood

Charts

Visits

HITCHCOCK & KING LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Financials Jan 8, 2015 Annual accounts Annual accounts
Registry Aug 12, 2014 Annual return Annual return
Registry Feb 18, 2014 Change of registered office address Change of registered office address
Financials Jan 6, 2014 Annual accounts Annual accounts
Registry Aug 14, 2013 Annual return Annual return
Financials Jan 2, 2013 Annual accounts Annual accounts
Registry Aug 9, 2012 Annual return Annual return
Registry Jul 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 5, 2011 Annual accounts Annual accounts
Registry Aug 15, 2011 Annual return Annual return
Registry Jun 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Aug 23, 2010 Annual return Annual return
Registry Apr 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 11, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Apr 1, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 29, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 15, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2010 Change of registered office address Change of registered office address
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Aug 19, 2009 Annual return Annual return
Registry Mar 17, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Oct 7, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Aug 13, 2007 Annual return Annual return
Financials Jul 27, 2007 Annual accounts Annual accounts
Registry Jun 19, 2007 Change of accounting reference date Change of accounting reference date
Financials Mar 2, 2007 Annual accounts Annual accounts
Registry Aug 14, 2006 Annual return Annual return
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Annual return Annual return
Registry Aug 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 7, 2004 Annual return Annual return
Financials Jul 2, 2004 Annual accounts Annual accounts
Registry Apr 8, 2004 Annual return Annual return
Registry Apr 8, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 8, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 8, 2004 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Nov 19, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 18, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 26, 2003 Annual accounts Annual accounts
Registry May 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2736... Declaration of satisfaction in full or in part of a mortgage or charge 2736...
Financials Oct 2, 2002 Annual accounts Annual accounts
Registry Aug 22, 2002 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Aug 22, 2002 Annual return Annual return
Registry Aug 21, 2001 Annual return 2736... Annual return 2736...
Registry Aug 21, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 20, 2001 Annual accounts Annual accounts
Registry Feb 7, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 7, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 27, 2000 Company name change Company name change
Registry Nov 24, 2000 Change of name certificate Change of name certificate
Financials Nov 21, 2000 Annual accounts Annual accounts
Registry Sep 25, 2000 Annual return Annual return
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Oct 6, 1999 Annual return Annual return
Financials Oct 30, 1998 Annual accounts Annual accounts
Registry Sep 24, 1998 Annual return Annual return
Registry May 12, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 18, 1997 Annual return Annual return
Financials May 1, 1997 Annual accounts Annual accounts
Registry Sep 18, 1996 Annual return Annual return
Financials Jul 25, 1996 Annual accounts Annual accounts
Registry Oct 5, 1995 Annual return Annual return
Registry Oct 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1995 Particulars of a mortgage or charge 2736... Particulars of a mortgage or charge 2736...
Financials Nov 18, 1994 Annual accounts Annual accounts
Financials Oct 8, 1994 Annual accounts 2736... Annual accounts 2736...
Registry Oct 4, 1994 Annual return Annual return
Registry Feb 24, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 7, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Nov 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 31, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1993 Annual return Annual return
Registry Aug 30, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 3, 1993 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1992 Director resigned, new director appointed 2736... Director resigned, new director appointed 2736...
Registry Oct 6, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 25, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 25, 1992 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Aug 3, 1992 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy