- Company Overview for PHILIP HUNT ANTIQUE DEALERS LTD (07716885)
- Filing history for PHILIP HUNT ANTIQUE DEALERS LTD (07716885)
- People for PHILIP HUNT ANTIQUE DEALERS LTD (07716885)
- More for PHILIP HUNT ANTIQUE DEALERS LTD (07716885)
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) |
---|---|---|---|
01 Aug 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 1 August 2017 | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
12 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 | |
12 Oct 2015 | TM01 | Termination of appointment of Philip Spencer Hunt as a director on 31 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
11 Mar 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
24 Feb 2014 | AP01 | Appointment of Mr Philip Hunt as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Philip Arthur Hunt as a director | |
28 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Mar 2012 | CERTNM |
Company name changed sms systems LIMITED\certificate issued on 23/03/12
|
|
08 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
08 Mar 2012 | AP01 | Appointment of Mrs Debbie Hunt as a director | |
08 Mar 2012 | AP01 | Appointment of Mrs Debbie Hunt as a director | |
08 Mar 2012 | TM01 | Termination of appointment of O.F.F. Shire Management Ltd as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Wayne Naish as a director | |
25 Jul 2011 | NEWINC |
Incorporation
|