CH01 |
On Thursday 18th January 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Monday 19th June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 19th June 2017 - new secretary appointed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 18th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 18th April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 18th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 20th May 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 20th June 2012 from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 19th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th April 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
103.00 GBP is the capital in company's statement on Tuesday 3rd January 2012
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 30th, September 2011
| resolution
|
Free Download
(13 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 8th September 2011
filed on: 30th, September 2011
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 18th April 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 30th June 2011. Originally it was Friday 31st December 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 18th April 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 10th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 27th April 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 21st April 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, November 2007
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 1st June 2007
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 1st June 2007
filed on: 1st, June 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 28th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 28th, November 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Monday 8th May 2006
filed on: 8th, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Monday 8th May 2006
filed on: 8th, May 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 21st April 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st April 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 13th, April 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Wednesday 28th December 2005 New secretary appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th December 2005 New secretary appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2005
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2005
| incorporation
|
Free Download
(31 pages)
|