Advanced company searchLink opens in new window

DON HUNTER (TRANSPORT) LIMITED

Company number 04305817

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)
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 17/10/08; full list of members
15 Nov 2007 403a Declaration of satisfaction of mortgage/charge
07 Nov 2007 395 Particulars of mortgage/charge
30 Oct 2007 363a Return made up to 17/10/07; full list of members
27 Jul 2007 287 Registered office changed on 27/07/07 from: 31 brandon road felixstowe suffolk IP11 2XU
22 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Oct 2006 363a Return made up to 17/10/06; full list of members
26 Oct 2006 288c Director's particulars changed
24 Aug 2006 403a Declaration of satisfaction of mortgage/charge
10 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
19 Oct 2005 363a Return made up to 17/10/05; full list of members
08 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
24 Nov 2004 363s Return made up to 17/10/04; full list of members
25 May 2004 395 Particulars of mortgage/charge
08 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
22 Oct 2003 363s Return made up to 17/10/03; full list of members
06 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
18 Nov 2002 363s Return made up to 17/10/02; full list of members
18 Nov 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
16 Nov 2002 225 Accounting reference date shortened from 31/10/02 to 31/03/02
05 Apr 2002 395 Particulars of mortgage/charge
24 Dec 2001 288b Director resigned
17 Oct 2001 NEWINC Incorporation