C.A. HATHAWAY LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2024-01-30 View Report
Accounts. Change account reference date company previous shortened. 2023-08-24 View Report
Address. Change date: 2023-01-27. New address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Old address: 2nd Floor 21-22 Great Castle Ctreet London W1G 0HZ United Kingdom. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Accounts. Accounts type micro entity. 2022-10-30 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type micro entity. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-08-20 View Report
Address. Change date: 2019-01-18. New address: 2nd Floor 21-22 Great Castle Ctreet London W1G 0HZ. Old address: 6th Floor Remo House 310-312 Regent Street London W1B 3BS. 2019-01-18 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type micro entity. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type total exemption small. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Officers. Officer name: Margaret Hathaway. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2009-12-24 View Report
Officers. Change date: 2009-12-03. Officer name: Margaret Hathaway. 2009-12-16 View Report
Officers. Officer name: Alan Michael Hathaway. Change date: 2009-12-03. 2009-12-16 View Report
Officers. Officer name: Miss Joan Doreen Hathaway. Change date: 2009-12-03. 2009-12-16 View Report
Officers. Officer name: Mrs Joan Doreen Hathaway. Change date: 2009-12-03. 2009-12-16 View Report
Accounts. Accounts type total exemption small. 2009-09-07 View Report
Annual return. Legacy. 2008-12-12 View Report
Accounts. Accounts type total exemption small. 2008-09-25 View Report
Annual return. Legacy. 2007-12-13 View Report
Accounts. Accounts type total exemption small. 2007-11-13 View Report
Annual return. Legacy. 2006-12-15 View Report
Accounts. Accounts type total exemption small. 2006-10-05 View Report
Annual return. Legacy. 2005-12-14 View Report
Accounts. Accounts type total exemption full. 2005-10-03 View Report
Annual return. Legacy. 2005-01-07 View Report
Accounts. Accounts type total exemption small. 2004-08-20 View Report
Annual return. Legacy. 2004-01-07 View Report
Accounts. Accounts type total exemption small. 2003-08-15 View Report
Address. Description: Registered office changed on 17/04/03 from: 2ND floor st georges house 15 hanover square london W1S 1HR. 2003-04-17 View Report