Advanced company searchLink opens in new window

HUNTLEY WOOD INVESTMENTS LTD

Company number 06860234

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)
15 Sep 2016 TM01 Termination of appointment of Anthony Batey as a director on 14 September 2016
15 Sep 2016 AP01 Appointment of Mr Keith John Booth as a director on 14 September 2016
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
29 Jan 2015 MR01 Registration of charge 068602340023, created on 27 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Jan 2015 MR01 Registration of charge 068602340022, created on 27 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
10 Oct 2014 MR01 Registration of charge 068602340021, created on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4NJ to Unit 17 Marchington Industrial Estate, Stubby Lane Marchington Uttoxeter Staffordshire ST14 8LP on 8 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 MR04 Satisfaction of charge 068602340018 in full
04 Jul 2014 MR04 Satisfaction of charge 1 in full
04 Jul 2014 MR04 Satisfaction of charge 2 in full
04 Jul 2014 MR04 Satisfaction of charge 4 in full
04 Jul 2014 MR04 Satisfaction of charge 3 in full
04 Jul 2014 MR04 Satisfaction of charge 5 in full
04 Jul 2014 MR04 Satisfaction of charge 6 in full
04 Jul 2014 MR04 Satisfaction of charge 8 in full
04 Jul 2014 MR04 Satisfaction of charge 9 in full
28 May 2014 TM01 Termination of appointment of David Unwin as a director
28 May 2014 AP01 Appointment of Mr Anthony Batey as a director
28 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
22 Feb 2014 MR01 Registration of charge 068602340019
22 Feb 2014 MR01 Registration of charge 068602340020
18 Feb 2014 MR01 Registration of charge 068602340018