HUNTERS CONTRACTS NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Termination of appointment of Stephen Graham Willis as a director on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Appointment of Mr Shaun Alan Watts as a director on 2024-10-25

View Document

29/10/2429 October 2024 Registered office address changed from 21 the Groves Chester CH1 1SD England to 2 Humber Quays Island Wharf Wellington Street West Hull HU1 2BN on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Stephen Graham Willis as a director on 2024-10-25

View Document

29/10/2429 October 2024 Notification of Chameleon Business Interiors Limited as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Cessation of Sarah Morriss as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Charles Morriss as a director on 2024-10-25

View Document

29/10/2429 October 2024 Termination of appointment of Sarah Mary Morriss as a director on 2024-10-25

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Andrew Charles Morriss as a director on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

02/02/172 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MORRISS / 25/10/2016

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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