WILLIAM HUNT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Jeffrey John Gaucher on 2025-08-14

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

14/08/2414 August 2024 Director's details changed for Mr Harvey William Hunt on 2024-08-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Christopher James Richardson on 2024-08-01

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

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

View Accounts

13/10/2113 October 2021 Appointment of Mr Jeffrey John Gaucher as a director on 2021-09-24

View Document

08/10/218 October 2021 Termination of appointment of Gregory John Murphy as a director on 2021-09-24

View Document

12/01/2112 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CURRSHO FROM 31/12/2020 TO 31/10/2020

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA GURNHAM - HUNT

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR HARVEY WILLIAM HUNT

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR GREGORY JOHN MURPHY

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES RICHARDSON

View Document

29/06/2029 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

02/08/192 August 2019 COMPANY NAME CHANGED WILLIAM HUNT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/08/19

View Document

07/03/197 March 2019 COMPANY NAME CHANGED WILLIAM HUNT FOUNDATION ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

01/03/191 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED MILLIE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O WALKER THOMPSON ACCOUNTANTS EMPRESS HOUSE 43A BINLEY ROAD COVENTRY CV3 1HU

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS SANDRA GURNHAM - HUNT

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY HUNT

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY WILLIAM HUNT / 05/01/2015

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 15 QUEENS ROAD COVENTRY CV23 9PT ENGLAND

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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