BARRY HUNT WINDOWS LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Registered office address changed from 11 Stafford Mill Industrial Estate London Road Thrupp Stroud Glos GL5 2AZ to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-08-09

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Statement of affairs

View Document

04/06/244 June 2024 Termination of appointment of Timothy James Hunt as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Tracey Hunt as a secretary on 2024-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 SECRETARY APPOINTED MRS TRACEY HUNT

View Document

25/02/1525 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HUNT

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUNT / 25/08/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHERINE HUNT / 31/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUNT / 31/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TYRROL HUNT / 31/12/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR TIMOTHY JAMES HUNT

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 8 WHEELWRIGHTS CORNER, OLD MARKET, NAILSWORTH GLOUCESTERSHIRE GL6 0DU

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information