E B HUTNY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 11 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts for year ending 11 Oct 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 11 October 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
11/10/1511 October 2015 | Annual accounts for year ending 11 Oct 2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 11 October 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
11/10/1411 October 2014 | Annual accounts for year ending 11 Oct 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 11 October 2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ JAN HUTNY / 04/11/2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 43 GLOUCESTER ROAD MAIDSTONE KENT ME15 7HS |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts for year ending 11 Oct 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 11 October 2012 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ESTERA ZAWLOCKA-HUTNY |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARTLOMIEJ JAN HUTNY / 29/01/2013 |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 109 NORTHUMBERLAND ROAD MAIDSTONE KENT ME15 7TA UNITED KINGDOM |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTERA LINDA ZAWLOCKA-HUTNY / 29/01/2013 |
18/10/1218 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts for year ending 11 Oct 2012 |
03/04/123 April 2012 | 11/10/11 TOTAL EXEMPTION FULL |
27/10/1127 October 2011 | CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD |
27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
18/10/1018 October 2010 | COMPANY NAME CHANGED EB HUTNEY LTD CERTIFICATE ISSUED ON 18/10/10 |
13/10/1013 October 2010 | DIRECTOR APPOINTED MRS ESTERA LINDA ZAWLOCKA-HUTNY |
13/10/1013 October 2010 | DIRECTOR APPOINTED MR BARTLOMIEJ JAN HUTNY |
13/10/1013 October 2010 | CURRSHO FROM 31/10/2011 TO 11/10/2011 |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
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