HUTT DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1321 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 37-39 KING STREET MORTIMER COMMON READING RG7 3RS

View Document

25/01/1025 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA VIOLET BUNCE / 14/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUTT / 14/12/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 DIRECTOR RESIGNED LAURA HUTT

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MRS LAURA DENISE HUTT

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: THE BUILDERS YARD PITFIELD LANE, MORTIMER READING BERKSHIRE RG7 2EX

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED K.G. HUTT (BUILDERS OF MORTIMER) LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/0213 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: SOUTH VIEW DRURY LANE MORTIMER NEAR READING RG7 2HE

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

14/12/9414 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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