HUNTER DANIEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Second filing for the appointment of Mrs Helen Avril Wright as a director

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN AVRIL WRIGHT

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WRIGHT / 07/04/2016

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

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

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WRIGHT / 01/02/2017

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 Appointment of Mrs Helen Avril Wright as a director on 2016-08-01

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS HELEN AVRIL WRIGHT

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

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

View Accounts

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED SARUM MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GAMBLE

View Document

17/08/1217 August 2012 SECRETARY APPOINTED HELEN AVRIL WRIGHT

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAMBLE

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSELLE

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLIFFORD

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN POTTER

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY POTTER

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WRIGHT / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE POTTER / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PAUL PARSELLE / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT GAMBLE / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL FURNISS POTTER / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CLIFFORD / 07/06/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELLIOTT GAMBLE / 07/06/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 17 SARUM BUSINESS PARK LANCASTER ROAD SALISBURY WILTSHIRE SP4 6FB

View Document

30/04/1030 April 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

20/04/1020 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY POTTER / 22/07/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED SARUM VISION HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/09

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED REVEREND STEPHEN PAUL PARSELLE

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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