Advanced company searchLink opens in new window

PHILIP HUNT ANTIQUE DEALERS LTD

Company number 07716885

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)
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
  • GBP 2
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 2
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)