Advanced company searchLink opens in new window

R. HUNT (AGRICULTURAL ENGINEERS) LIMITED

Company number 01211696

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)
03 May 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
19 Oct 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 PSC01 Notification of Timothy John Hunt as a person with significant control on 20 July 2018
13 Sep 2018 PSC04 Change of details for Mrs Faith Hunt as a person with significant control on 20 July 2018
15 Aug 2018 SH08 Change of share class name or designation
10 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Bonus issue of 848 ordinary £1 shares by way of capitalisation of £250 26/03/2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,600
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
08 Jan 2018 AP03 Appointment of Mrs Susan Barbara Clarke as a secretary on 1 January 2018
08 Jan 2018 TM02 Termination of appointment of Faith Hunt as a secretary on 1 January 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 CH01 Director's details changed for Timothy Hunt on 24 November 2017
18 Dec 2017 AP01 Appointment of Mrs Faith Hunt as a director on 1 April 2017
06 Dec 2017 PSC04 Change of details for Mrs Faith Hunt as a person with significant control on 24 November 2017
06 Dec 2017 AP01 Appointment of Mr Paul Burnett as a director on 1 April 2017
06 Dec 2017 AP01 Appointment of Mr Stephen Cox as a director on 1 April 2017
06 Dec 2017 AP01 Appointment of Mr James Robert Fisher as a director on 1 April 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The shareholder of the ordinary shares waives their pre-emption rights. 01/06/2017
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 752
21 Dec 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 752