HUNTSMERE CONTRACTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

21/03/2321 March 2023 Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 2023-03-21

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Notification of Luxury Old World Holdings Limited as a person with significant control on 2022-09-29

View Document

12/10/2212 October 2022 Cessation of Christopher Oakes as a person with significant control on 2022-09-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM REAR SUITE 50 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY ENGLAND

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2AP

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072331890003

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072331890001

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072331890002

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE OAKES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL OAKES / 02/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE OLD SAWMILL ELIZABETH STREET MACCLESFIELD SK11 6QL UNITED KINGDOM

View Document

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/05/1111 May 2011 23/04/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED HUNTSMERE (HAWKWELL) LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS LOUISE MARGARET OAKES

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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