D. & J. HUNT (SERVICES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
18/03/2518 March 2025 | Change of details for Mr James Hunt as a person with significant control on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for James Hunt on 2025-03-18 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Secretary's details changed for Stephanie Hunt on 2024-07-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Director's details changed for James Hunt on 2024-05-14 |
14/05/2414 May 2024 | Registered office address changed from Unit 7 Ludlow Business Park Orleton Road Ludlow Business Park Ludlow Shropshire SY8 1XF to 3 st Milborough Close Ludlow Shropshire SY8 1XS on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mr David Hunt as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Change of details for Mr James Hunt as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr David Hunt on 2024-05-14 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/04/1611 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/04/1414 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/04/1317 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/04/1216 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNT / 01/09/2011 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/04/1012 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 12/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNT / 12/04/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 3 ST MILBOROUGH CLOSE LUDLOW SHROPSHIRE SY8 1XS |
13/04/0913 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
11/04/0811 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
11/04/0611 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/04/0611 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
08/04/048 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
08/05/038 May 2003 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
08/05/038 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 143 OLD STREET LUDLOW SHROPSHIRE SY8 1NU |
30/04/0330 April 2003 | ORDER OF COURT - RESTORATION 29/04/03 |
28/01/0328 January 2003 | STRUCK OFF AND DISSOLVED |
15/10/0215 October 2002 | FIRST GAZETTE |
23/07/0123 July 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
06/07/016 July 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
05/12/005 December 2000 | SECRETARY RESIGNED |
05/12/005 December 2000 | DIRECTOR RESIGNED |
01/12/001 December 2000 | NEW DIRECTOR APPOINTED |
01/12/001 December 2000 | REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
30/11/0030 November 2000 | COMPANY NAME CHANGED STARCREST TRAVEL LIMITED CERTIFICATE ISSUED ON 01/12/00 |
20/04/0020 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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