HUNT AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Appointment of Miss Bridgette Lorraine Yvonne Whitmore as a director on 2025-06-05

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Trevor Goddard as a director on 2021-12-01

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 07/11/19 STATEMENT OF CAPITAL GBP 4410 07/11/19 TREASURY CAPITAL GBP 5000

View Document

12/11/1912 November 2019 CESSATION OF LYNDA MARIA DENTON AS A PSC

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / POMROY FAMILY TRUST / 08/10/2019

View Document

12/11/1912 November 2019 CESSATION OF TREVOR GODDARD AS A PSC

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES 07/10/19 TREASURY CAPITAL GBP 9590

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA DENTON

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS ROSEMARIE NYUK HEONG POMROY

View Document

07/10/197 October 2019 SECRETARY APPOINTED MISS BRIDGETTE LORRAINE YVONNE WHITMORE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR GODDARD / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GODDARD / 18/09/2019

View Document

06/08/196 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CESSATION OF STEPHEN ERNEST ARTHUR POMROY AS A PSC

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMROY FAMILY TRUST

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR TREVOR GODDARD

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR GODDARD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIA DENTON / 07/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ERNEST ARTHUR POMROY

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARIA DENTON

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1713 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES 13/10/15 TREASURY CAPITAL GBP 5000

View Document

23/10/1523 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 4000

View Document

19/10/1519 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 9000

View Document

19/10/1519 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 9000

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMROY

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MISS LYNDA MARIA DENTON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE POMROY

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MRS ROSEMARIE NYUK HEONG POMROY

View Document

28/01/1428 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 ADOPT ARTICLES 01/05/2012

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 32 LIBERTY HOUSE THE ENTERPRISE CENTRE NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HW UNITED KINGDOM

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SHALFORD DAIRY WASING ESTATE ALDERMASTON RG7 4NB ENGLAND

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODLEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR NICOLAS STEPHEN POMROY

View Document

29/12/1129 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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