HUNTSHAW LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with updates |
28/01/2528 January 2025 | Appointment of Mr Noel George Herbert Manns as a director on 2025-01-22 |
20/08/2420 August 2024 | Director's details changed for The Hon Charles Patrick Rolle Fane Trefusis on 2024-08-19 |
22/07/2422 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with updates |
30/01/2430 January 2024 | Appointment of Edward Charles Rolle Fane Trefusis as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of William David John Dale as a director on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of Graham Edward Vanstone as a secretary on 2024-01-30 |
30/01/2430 January 2024 | Termination of appointment of William John Wilding as a director on 2024-01-30 |
30/01/2430 January 2024 | Appointment of The Hon Charles Patrick Rolle Fane Trefusis as a director on 2024-01-30 |
30/01/2430 January 2024 | Appointment of Mr David James Roper Robinson as a director on 2024-01-30 |
08/09/238 September 2023 | Appointment of Mr William David John Dale as a director on 2023-09-01 |
08/09/238 September 2023 | Termination of appointment of Jonathan Lucas Singleton Wood as a director on 2023-09-01 |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-07 with updates |
08/03/238 March 2023 | Appointment of William John Wilding as a director on 2022-12-06 |
08/03/238 March 2023 | Termination of appointment of Stuart Leigh Rix as a director on 2022-12-06 |
08/03/238 March 2023 | Appointment of Mr Jonathan Lucas Singleton Wood as a director on 2022-12-06 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with updates |
06/08/216 August 2021 | Accounts for a dormant company made up to 2021-03-31 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN VARLEY / 29/09/2017 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL GEORGE HERBERT MANNS |
19/12/1819 December 2018 | CESSATION OF MICHAEL TREFUSIS CHAMBERLAYNE LVO AS A PSC |
17/07/1817 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM GROUND FLOOR, VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD |
03/08/173 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID COBB |
20/01/1620 January 2016 | SECRETARY APPOINTED GRAHAM EDWARD VANSTONE |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090277790001 |
17/06/1417 June 2014 | 04/06/14 STATEMENT OF CAPITAL GBP 100 |
23/05/1423 May 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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