THE HUNTSMAN OF LITTLE WENLOCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

15/11/2315 November 2023 Registration of charge 057748120006, created on 2023-11-15

View Document

24/10/2324 October 2023 Director's details changed for Miss Bethanie Grace Morris on 2023-10-24

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

21/04/2321 April 2023 Cessation of Catherine Ann Morris as a person with significant control on 2023-03-20

View Document

21/04/2321 April 2023 Notification of Pcm Shropshire Investments Limited as a person with significant control on 2023-03-20

View Document

21/04/2321 April 2023 Cessation of Peter John Morris as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to The Whispers Farm Lane Horsehay Telford Shropshire TF4 2NE on 2021-06-17

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057748120004

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN MORRIS / 07/04/2016

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MORRIS / 07/04/2016

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/06/1922 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057748120005

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN MORRIS / 06/04/2016

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MORRIS / 06/04/2016

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057748120004

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/04/1620 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR WILLIAM MORRIS

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JOHN DUNCAN

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 672.64

View Document

16/04/1316 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 672.64

View Document

06/02/136 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 672

View Document

28/01/1328 January 2013 SUB-DIVISION 27/11/12

View Document

28/01/1328 January 2013 SUB DIVIDED 27/11/2012

View Document

28/01/1328 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1225 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1211 June 2012 PREVSHO FROM 30/04/2012 TO 30/11/2011

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 19/12/11 STATEMENT OF CAPITAL GBP 400

View Document

05/04/125 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 640

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS CATHERINE ANN MORRIS

View Document

10/05/1110 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 COMPANY NAME CHANGED PETER MORRIS PRESTIGE CARS LTD CERTIFICATE ISSUED ON 09/06/10

View Document

03/06/103 June 2010 SECRETARY APPOINTED CATHERINE ANN MORRIS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN FISHER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information