Advanced company searchLink opens in new window

JOHN F HUNT LIMITED

Company number 01603201

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)
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
  • RES15 ‐ Change company name resolution on 2017-10-24
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100,000