BRIAN HUNTLY BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/03/2030 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038281630001

View Document

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEEP PEN HOLDINGS LIMITED

View Document

24/08/1824 August 2018 CESSATION OF CLIVE ALVA WILLIAMS AS A PSC

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

24/08/1824 August 2018 CESSATION OF TREVOR WILLIAMS AS A PSC

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/11/156 November 2015 CURREXT FROM 31/08/2015 TO 30/11/2015

View Document

25/08/1525 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ADOPT ARTICLES 01/04/2014

View Document

03/03/153 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY JANE WILLIAMS

View Document

11/01/1211 January 2012 SUB-DIVISION 19/12/11

View Document

03/01/123 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN NASH / 08/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAMS / 08/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREEN / 08/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALVA WILLIAMS / 08/08/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 18/02/05 TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 09/07/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/02/04

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 SHARES OFFERED TO MEMBE 09/07/04

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/02/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/02/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/02/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 18/02/01

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 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