JOHN F HUNT POWER LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

21/03/2321 March 2023 Registration of charge 054780870012, created on 2023-03-21

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Registration of charge 054780870011, created on 2022-02-01

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054780870010

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENBURY

View Document

10/01/1810 January 2018 SALE OF SHARES 29/12/2017

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DAVID PAUL HUNT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR IAN DAVID SAVILLE

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR IAN DAVID SAVILLE

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054780870009

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CARL WAKEFIELD

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054780870008

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 ADOPT ARTICLES 07/10/2014

View Document

08/10/148 October 2014 SECRETARY APPOINTED MRS JANET HALL

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR PAUL ROBERT RIDLEY

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SCOTT / 20/03/2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR CARL WAKEFIELD

View Document

12/08/1312 August 2013 COMPANY NAME CHANGED JOHN F. HUNT POWER SERVICES LTD CERTIFICATE ISSUED ON 12/08/13

View Document

12/08/1312 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HALL / 01/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID DENBURY / 01/07/2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054780870007

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054780870006

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRELL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR KEVIN DAVIES

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ADOPT ARTICLES 03/04/2012

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR STEPHEN MERRELL

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR CHARLES RICHARD GREEN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR CHARLES RICHARD GREEN

View Document

30/06/1030 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID DENBURY / 10/06/2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN COX

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: EUROPA PARK LONDON ROAD GRAYS ESSEX RM15 5RR

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information