Advanced company searchLink opens in new window

HUNTSWORTH LIMITED

Company number 01729478

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)
02 Feb 2016 AP01 Appointment of Mr Neil Jones as a director on 1 February 2016
08 Jan 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 20,990.66
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 107,171,035.40
16 Dec 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 24,490.66
04 Dec 2015 AP01 Appointment of Mrs Patricia Marusia Billingham as a director on 1 December 2015
13 Nov 2015 CH01 Director's details changed for Paul Anthony Taaffe on 1 June 2015
09 Oct 2015 TM01 Termination of appointment of Farah Ramzan Golant as a director on 6 October 2015
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 107,169,339.22
27 Jul 2015 MR04 Satisfaction of charge 19 in full
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 107,168,839.22
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 107,158,344.29
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 107,166,604.60
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Recieve dividends make marketn purchases 16/06/2015
01 Jul 2015 TM01 Termination of appointment of Wenquan Zhao as a director on 30 June 2015
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jun 2015 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 1 June 2015
22 Apr 2015 TM01 Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015
22 Apr 2015 AP01 Appointment of Paul Anthony Taaffe as a director on 7 April 2015
13 Apr 2015 AR01 Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-04-13
  • GBP 107,157,844.29
09 Feb 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,347.73
09 Feb 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 25,490.66
28 Jan 2015 AP01 Appointment of Timothy John Ryan as a director on 1 January 2015
23 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
23 Jan 2015 AP01 Appointment of Farah Ramzan Golant as a director on 1 January 2015