DAVID HUNT LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COSGROVE MCGUIRK / 06/06/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE COSGROVE-MCGUIRK / 06/06/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COSGROVE MCGUIRK / 15/07/2016

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE COSGROVE-MCGUIRK / 15/07/2016

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE COSGROVE-MCGUIRK / 15/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON WHITE

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010771330006

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/12/1023 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MISS NICOLA JANE COSGROVE-MCGUIRK

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS BULGARELLI

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS BULAGRELLI

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT BULAGRELLI / 02/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COSGROVE MCGUIRK / 02/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEITH WHITE / 02/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: TILEMANS LANE SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4HP

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/06/991 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8910 April 1989 ALTER MEM AND ARTS 300389

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 01/08/88; NO CHANGE OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

25/04/8325 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

10/03/8210 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

02/08/802 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document

18/10/7218 October 1972 CERTIFICATE OF INCORPORATION

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