ROY HUNT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Termination of appointment of Amy Hunt as a director on 2021-05-31

View Document

24/06/2124 June 2021 Cessation of Amy Hunt as a person with significant control on 2021-05-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE NOON

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MISS AMY HUNT

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 3

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL NOON / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY HUNT / 08/01/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 38 MIDDLEBROOK DRIVE LOSTOCK BOLTON BL6 4RH

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company