T. & C. HUNT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

18/01/2118 January 2021 PREVEXT FROM 31/07/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITUL HARSHAD PATEL / 05/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONALI PATEL / 05/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 SECOND FILING WITH MUD 28/02/13 FOR FORM AR01

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 CURREXT FROM 04/07/2013 TO 31/07/2013

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O LOVEWELL BLAKE (CHARTERED ACCOUNTANTS) 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 397 OLD BEDFORD ROAD LUTON LU2 7BZ

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 4 July 2012

View Document

06/08/126 August 2012 PREVSHO FROM 31/03/2013 TO 04/07/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 5 POSTWICK LANE BRUNDALL NORWICH NORFOLK NR13 5RD

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT

View Document

16/07/1216 July 2012 ADOPT ARTICLES 05/07/2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS DIVYA HARSHAD PATEL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR HARSHAD HARIBHAI PATEL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR MITUL HARSHAD PATEL

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUNT

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYL HUNT

View Document

16/07/1216 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1216 July 2012 SECRETARY APPOINTED DIVYA HARSHAD PATEL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS SONALI PATEL

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN HUNT / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUNT / 12/03/2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 205 PLUMSTEAD ROAD NORWICH NR1 4AB

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/04/919 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/07/8716 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/05/8121 May 1981 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