C. J. HUNTER CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/05/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR LEON DAVID HUNTER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/01/2016

View Document

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD HUNTER / 01/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD HUNTER / 01/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 01/02/2015

View Document

09/02/159 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/03/142 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM 41A CHAMBERS STREET HERTFORD SG14 1PL UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JANICE HUNTER / 02/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD HUNTER / 02/10/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNTER / 09/01/2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HUNTER / 09/01/2009

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/01/05; NO CHANGE OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

19/02/0319 February 2003 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