HUNTERS & GATHERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

28/08/2428 August 2024 Registered office address changed from 21 John Bends Way Parson Drove Wisbech PE13 4PS United Kingdom to 340 Main Road Parson Drove Wisbech PE13 4LF on 2024-08-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FORRESTERS HALL HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 21 JOHN BENDS WAY WISBECH CAMBRIDGESHIRE PE13 4PS

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/06/126 June 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BAKER / 05/01/2010

View Document

05/01/115 January 2011 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART BALMER / 05/01/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS; AMEND

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information