Advanced company searchLink opens in new window

A C HULME AND SONS

Company number 00803130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
05 Jul 2017 PSC01 Notification of Peter William Hawkes as a person with significant control on 6 April 2016
05 Jul 2017 PSC04 Change of details for Mr Peter George Richard Ashenden as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Harvey Marston Strange Barrett as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Peter George Richard Ashenden as a person with significant control on 6 April 2016
05 Jul 2017 PSC04 Change of details for Mr Humphrey Langshaw Hulme as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Howard Timothy Hulme as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Humphrey Langshaw Hulme as a person with significant control on 6 April 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,820,000
30 Jun 2016 MISC SH01 - UNLIMITED company
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,820,000
07 Jul 2015 CH01 Director's details changed for Mr Edward Thornton Hulme on 1 January 2015
07 Jul 2015 CH01 Director's details changed for Mr Thomas Edwin Hulme on 1 January 2015
07 Jul 2015 CH01 Director's details changed for Howard Timothy Hulme on 1 January 2015
07 Jul 2015 CH03 Secretary's details changed for Mr Edward Thornton Hulme on 1 January 2015
11 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,820,000
08 Jul 2014 CH01 Director's details changed for Mr Thomas Edwin Hulme on 1 January 2014
08 Jul 2014 CH01 Director's details changed for Mr Edward Thornton Hulme on 1 January 2014
08 Jul 2014 TM02 Termination of appointment of Howard Hulme as a secretary
08 Jul 2014 AP03 Appointment of Mr Edward Thornton Hulme as a secretary
25 Mar 2014 SH10 Particulars of variation of rights attached to shares
25 Mar 2014 CC04 Statement of company's objects
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 AP01 Appointment of Mr Edward Thornton Hulme as a director
17 Dec 2013 AP01 Appointment of Mr Thomas Edwin Hulme as a director