E B HUTNY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1728 June 2017 Annual accounts small company total exemption made up to 11 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts for year ending 11 Oct 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 11 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 Annual accounts for year ending 11 Oct 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 11 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts for year ending 11 Oct 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 11 October 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ JAN HUTNY / 04/11/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
43 GLOUCESTER ROAD
MAIDSTONE
KENT
ME15 7HS

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts for year ending 11 Oct 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 11 October 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ESTERA ZAWLOCKA-HUTNY

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ JAN HUTNY / 29/01/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
109 NORTHUMBERLAND ROAD
MAIDSTONE
KENT
ME15 7TA
UNITED KINGDOM

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTERA LINDA ZAWLOCKA-HUTNY / 29/01/2013

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts for year ending 11 Oct 2012

View Accounts

03/04/123 April 2012 11/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED EB HUTNEY LTD CERTIFICATE ISSUED ON 18/10/10

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS ESTERA LINDA ZAWLOCKA-HUTNY

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR BARTLOMIEJ JAN HUTNY

View Document

13/10/1013 October 2010 CURRSHO FROM 31/10/2011 TO 11/10/2011

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document


More Company Information