HUNTER ALL TERRAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

27/09/2427 September 2024 Appointment of Mrs Nicole Sergenson as a secretary on 2024-09-27

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

29/09/2329 September 2023 Change of share class name or designation

View Document

29/09/2329 September 2023 Sub-division of shares on 2023-09-12

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Change of details for Mr Alan William Rankin as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Robert Hamilton as a person with significant control on 2023-09-28

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/12/226 December 2022 Director's details changed for Mr Alan William Rankin on 2022-11-29

View Document

06/12/226 December 2022 Registered office address changed from 29 Dungavel Gardens Hamilton Lanarkshire ML3 7PE to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 2022-12-06

View Document

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4670130002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4670130001

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR APPOINTED MR ALAN WILLIAM RANKIN

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 CHANGE OF NAME 17/07/2014

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED ROCK MACHINERY ( UK ) LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN RANKIN

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALAN RANKIN

View Document

09/01/149 January 2014 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