HUNTSMERE CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-04-30 |
04/05/244 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
21/03/2321 March 2023 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 2023-03-21 |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Notification of Luxury Old World Holdings Limited as a person with significant control on 2022-09-29 |
12/10/2212 October 2022 | Cessation of Christopher Oakes as a person with significant control on 2022-09-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
27/10/2127 October 2021 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 2021-10-27 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
13/11/1913 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM REAR SUITE 50 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY ENGLAND |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM PRIMARY HOUSE SPRING GARDENS MACCLESFIELD CHESHIRE SK10 2AP |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072331890003 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
09/01/159 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072331890001 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072331890002 |
31/07/1431 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE OAKES |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL OAKES / 02/04/2014 |
25/04/1425 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM THE OLD SAWMILL ELIZABETH STREET MACCLESFIELD SK11 6QL UNITED KINGDOM |
03/05/133 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/01/137 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
21/05/1221 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/05/1111 May 2011 | 23/04/10 STATEMENT OF CAPITAL GBP 100 |
10/05/1110 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
10/05/1110 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
10/05/1110 May 2011 | COMPANY NAME CHANGED HUNTSMERE (HAWKWELL) LIMITED CERTIFICATE ISSUED ON 10/05/11 |
10/05/1110 May 2011 | DIRECTOR APPOINTED MRS LOUISE MARGARET OAKES |
23/04/1023 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUNTSMERE CONTRACTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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