W.S. HUNT'S CONTRACT HIRE LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Withdraw the company strike off application

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Statement of capital on 2024-03-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Change of details for W.S.Hunt's Holdings Ltd as a person with significant control on 2016-09-03

View Document

13/12/2213 December 2022 Appointment of Anna Elizabeth Bancroft as a director on 2022-11-24

View Document

09/12/229 December 2022 Director's details changed for Mr Philip James Truett on 2022-12-09

View Document

07/12/227 December 2022 Appointment of Mr Philip James Truett as a secretary on 2022-11-24

View Document

07/12/227 December 2022 Termination of appointment of Malcolm Bernard Hunt as a secretary on 2022-11-24

View Document

07/12/227 December 2022 Termination of appointment of Malcolm Bernard Hunt as a director on 2022-11-24

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1417 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PHILIP JAMES TRUETT

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 71 BROX ROAD OTTERSHAW CHERTSEY SURREY KT16 0LD

View Document

12/09/1112 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ADOPT MEM AND ARTS 06/06/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ALTER MEM AND ARTS 18/08/94

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 24/11/89

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 ALTER MEM AND ARTS 100688

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED

View Document

09/05/889 May 1988 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