HUNTER PRECISION MACHINING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

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

View Accounts

17/10/2417 October 2024 Registered office address changed from Unit 2 Blue Chalet Industrial Park West Kingsdown Sevenoaks Kent TN15 6BQ United Kingdom to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Daniel George Hunter on 2024-10-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 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

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

16/06/1516 June 2015 19/05/15 NO CHANGES

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

29/05/1429 May 2014 19/05/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 94 LONDON ROAD CRAYFORD KENT DA1 4DX

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE HUNTER / 23/03/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE HUNTER / 30/05/2011

View Document

01/07/111 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE HUNTER

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE HUNTER / 26/02/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUNTER / 04/06/2009

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUNTER / 04/06/2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE HUNTER

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 94 LONDON ROAD CRAYFORD DARTFORD DA1 4DX UNITED KINGDOM

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 5 LIBERTY SQUARE, KINGS HILL WEST MALLING KENT ME19 NAU

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 94 LONDON ROAD CRAYFORD KENT DA1 4DX

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 7A BATTLEFIELDS ROAD WROTHAM SEVENOAKS KENT TN15 7BY

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 3 BLUE CHALET INDUSTRIAL PARK WEST KINGSDOWN SEVENOAKS KENT TN15 6BQ

View Document

19/07/0019 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 COMPANY NAME CHANGED HUNTER BILLET PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information