HUNTS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

04/03/244 March 2024 Change of details for Mr Peter George Hunt as a person with significant control on 2024-02-19

View Document

04/03/244 March 2024 Cessation of Julie Samantha Hunt as a person with significant control on 2024-02-19

View Document

14/01/2414 January 2024 Change of details for Mrs Julie Samantha Hunt as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 93 High Street Evesham WR11 4DU England to Unit 1 Armscote Fields Farm Halford Shipston-on-Stour Warwickshire CV36 4HT on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Peter George Hunt as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Peter George Hunt on 2024-01-12

View Document

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

View Accounts

18/08/2318 August 2023 Termination of appointment of Julie Samantha Hunt as a director on 2023-08-07

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Notification of Julie Samantha Hunt as a person with significant control on 2023-04-06

View Document

15/05/2315 May 2023 Change of details for Mr Peter George Hunt as a person with significant control on 2023-04-06

View Document

15/05/2315 May 2023 Appointment of Mrs Julie Samantha Hunt as a director on 2023-04-06

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

14/02/2214 February 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

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CURRSHO FROM 29/03/2020 TO 31/12/2019

View Document

22/05/1922 May 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PETER GEORGE HUNT

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CESSATION OF JULIE SAMANTHA HUNT AS A PSC

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE HUNT / 28/01/2019

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE HUNT

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/06/1821 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O COTSWOLD ACCOUNTANCY LIMITED OLD FORGE COURT IRON CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE HUNT / 21/03/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SAMANTHA HUNT / 21/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 1 CROFT COURT CROFT LANE TEMLE GRAFTON WARWICKSHIRE B49 6PW UNITED KINGDOM

View Document

31/03/1031 March 2010 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