HUNTS (LITHOPRINT) LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2427 February 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of affairs

View Document

27/02/2427 February 2024 Registered office address changed from 1 Osier Way Swan Business Park Buckingham Buckinghamshire MK18 1TB England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2024-02-27

View Document

27/02/2427 February 2024 Resolutions

View Document

17/01/2417 January 2024 Termination of appointment of Stewart Andrew Churchward as a director on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Hilary Knowles as a secretary on 2024-01-17

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY CURRYER

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLANT

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR STEWART ANDREW CHURCHWARD

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOOD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KNOWLES

View Document

04/09/184 September 2018 CESSATION OF TIMON JOSEPH COLEGROVE AS A PSC

View Document

04/09/184 September 2018 CESSATION OF TIMON JOSEPH COLEGROVE AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES KNOWLES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY KATHERINE WATSON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMON COLEGROVE

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLEGROVE

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MRS HILARY KNOWLES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ALAN CHRISTOPHER JAMES POND

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR NICOLA TANGI

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR RICHARD DUROSE KNOWLES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR RICHARD THOMAS GOOD

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR BARRY MICHAEL CURRYER

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 12A STATION FIELD INDUSTRIAL ESTATE KIDLINGTON OXON OX5 1JD

View Document

05/12/175 December 2017 ADOPT ARTICLES 20/11/2017

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMON JOSEPH COLEGROVE

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMON JOSEPH COLEGROVE / 10/10/2017

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BAYLIS

View Document

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

View Accounts

29/01/1629 January 2016 DIRECTOR APPOINTED MRS JENNIFER COLEGROVE

View Document

29/01/1629 January 2016 SECRETARY APPOINTED KATHERINE WATSON

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PLANT / 19/01/2016

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DUNCAN BAYLIS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR MARK WISEMAN

View Document

26/05/1526 May 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

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DENTON

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS JACQUELINE DENTON

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LYTHE

View Document

11/07/1311 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR MATTHEW PLANT

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR SIMON LYTHE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LYTHE

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR SIMON LYTHE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR TIMON JOSEPH COLEGROVE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMON COLEGROVE

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR DAVID MICHAEL ROBERTSON

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLEGROVE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER COLEGROVE

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR AIMEE JOY

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMON JOSEPH COLEGROVE / 31/08/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS VOKINS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS AIMEE MARIE JOY

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PHILIP VOKINS / 31/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER COLEGROVE / 31/08/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER COLEGROVE / 31/08/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

10/11/0910 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ADOPT ARTICLES 22/06/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: THE STRID 24 YARNTON ROAD KIDLINGTON OXFORD OX5 1AT

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 CONSIDERATION PAYABLE 05/01/01

View Document

24/05/0124 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0124 May 2001 £ IC 2000/1600 06/04/01 £ SR 400@1=400

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/02/966 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/917 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 11/10/90; NO CHANGE OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/884 February 1988 RETURN MADE UP TO 14/12/87; NO CHANGE OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8626 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

09/04/749 April 1974 ARTICLES OF ASSOCIATION

View Document

20/12/6020 December 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/6020 December 1960 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