HUTTON SHOPFITTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

25/07/2325 July 2023 Termination of appointment of Nicholas David Hughes as a director on 2023-04-20

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

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

View Accounts

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HUGHES / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BENDELACK / 21/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HUGHES / 21/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SHOESMITH

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON

View Document

08/05/128 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY NEWTON / 12/04/2011

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/02/982 February 1998 EXEMPTION FROM APPOINTING AUDITORS 31/10/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/02/964 February 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

04/08/954 August 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM:
70 HIGH STREET
COLCHESTER
ESSEX
CO1 1UE

View Document

12/04/9412 April 1994 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