KEVIN HUNTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewRegistered office address changed from Danceys Barn Littleton Lane Guildford Surrey GU3 1HW England to Magill Shophouse Lane Albury Surrey GU5 9EQ on 2025-11-05

View Document

12/08/2512 August 2025 Certificate of change of name

View Document

30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TEVERSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 48 SPELTHORNE LANE SPELTHORNE LANE ASHFORD MIDDLESEX TW15 1UJ ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O AYLING WARE 6 GOAMAN PARK HARTLAND BIDEFORD DEVON EX39 6DF

View Document

11/11/1511 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 77 INCHWOOD BRACKNELL BERKSHIRE RG12 7ZU

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MARK TEVERSON

View Document

19/11/1219 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM UNIT 15 FALCON BUSINESS PARK IVANHOE ROAD, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ UNITED KINGDOM

View Document

05/11/115 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

17/12/1017 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HUNTER / 21/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS HUNTER / 21/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HUNTER / 21/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 COMPANY NAME CHANGED FKFM LTD CERTIFICATE ISSUED ON 19/11/04

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information