HUNTER AND HUGHES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

15/11/2415 November 2024 Notification of Sean Francis Heron as a person with significant control on 2021-11-30

View Document

15/11/2415 November 2024 Change of details for Mr Andrew James Cheal as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Corin Ashley Donaldson as a director on 2024-04-06

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2022-11-28

View Document

12/08/2412 August 2024 Notification of Corin Donaldson as a person with significant control on 2021-11-30

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2021-11-30

View Document

03/07/243 July 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Appointment of Mr Sean Francis Heron as a director on 2023-05-09

View Document

09/05/239 May 2023 Cessation of Amber Byrne-Price as a person with significant control on 2023-05-09

View Document

27/01/2327 January 2023 Registered office address changed from 8 Admiralty Road Stonehouse Plymouth PL1 3RS England to 8 Admiralty Cottages Admiralty Road Stonehouse Plymouth Devon PL1 3RS on 2023-01-27

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-09 with updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/10/229 October 2022 Notification of Andrew Cheal as a person with significant control on 2022-10-01

View Document

09/10/229 October 2022 Appointment of Mr Andrew James Cheal as a director on 2022-10-01

View Document

09/10/229 October 2022 Registered office address changed from 3 Parklands Orchard Whitminster Gloucester GL2 7PE United Kingdom to 8 Admiralty Road Stonehouse Plymouth PL1 3RS on 2022-10-09

View Document

09/10/229 October 2022 Termination of appointment of Amber Byrne-Price as a director on 2022-10-01

View Document

29/11/2129 November 2021 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