- Company Overview for JOHN F HUNT LIMITED (01603201)
- Filing history for JOHN F HUNT LIMITED (01603201)
- People for JOHN F HUNT LIMITED (01603201)
- Charges for JOHN F HUNT LIMITED (01603201)
- More for JOHN F HUNT LIMITED (01603201)
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) |
---|---|---|---|
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Gary Alan Levett as a director on 31 October 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | CONNOT | Change of name notice | |
03 Aug 2017 | AP01 | Appointment of Mr Glen Clark as a director on 1 August 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Martin John Hinde as a director on 11 July 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Jason Mark Hill as a director on 21 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of David Cyril Smith as a director on 6 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Michael John Blizzard as a director on 1 February 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Bruce George Diffey as a director on 31 January 2017 | |
06 Jan 2017 | AP03 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Ian David Saville as a director on 1 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Paul Bland as a director on 1 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 | |
28 Dec 2016 | MR01 | Registration of charge 016032010012, created on 28 December 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Andrew Salter as a director on 26 September 2016 | |
13 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | SH08 | Change of share class name or designation | |
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|