HUNTS(TEXTILES)& CO,LIMITED
Status | ACTIVE |
Company No. | 00513102 |
Category | Private Limited Company |
Incorporated | 07 Nov 1952 |
Age | 71 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
HUNTS(TEXTILES)& CO,LIMITED is an active private limited company with number 00513102. It was incorporated 71 years, 7 months ago, on 07 November 1952. The company address is 838 Wickham Road 838 Wickham Road, Surrey, CR0 8ED.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Jun 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Termination secretary company with name termination date
Date: 05 Jun 2024
Action Date: 05 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-06-05
Officer name: Dawn Adrienne Naylor
Documents
Appoint person secretary company with name date
Date: 05 Jun 2024
Action Date: 05 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-06-05
Officer name: Mr Ryan John Naylor
Documents
Confirmation statement with updates
Date: 05 Jun 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 01 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type micro entity
Date: 08 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Karen Dawn Chappell
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Dawn Chappell
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dawn Adrienne Naylor
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Dawn Naylor
Change date: 2010-03-27
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher naylor
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher naylor
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed karen dawn naylor
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 23 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 23/04/98 from: 21 briar lane shirley croydon CR0 5AD
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Accounts with accounts type full
Date: 02 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/94; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 28 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 28/11/93 from: 275 croydon road beckenham kent BR3 3PS
Documents
Legacy
Date: 29 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/93; no change of members
Documents
Legacy
Date: 19 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/92; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 21 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/10/90; no change of members
Documents
Accounts with accounts type full
Date: 29 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 29 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/10/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 05 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/11/88; full list of members
Documents
Legacy
Date: 06 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 06/04/88 from: 184 high street beckenham kent
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/12/87; full list of members
Documents
Accounts with accounts type full
Date: 11 Mar 1988
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 24 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/09/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 14 Nov 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 03 Nov 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 15 Nov 1982
Action Date: 28 Feb 1982
Category: Accounts
Type: AA
Made up date: 1982-02-28
Documents
Some Companies
BURGHLEY HOUSE MANAGEMENT COMPANY LIMITED
C/O BELGRAVIA BLOCK MANAGEMENT LTD,PETERBOROUGH,PE1 2TJ
Number: | 05843012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HONEY TRAP INVESTIGATIONS LIMITED
16 SILVERDALE ROAD,BOLTON,BL4 0HJ
Number: | 11759122 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BUILDING 2 PEOPLE BUILDING ESTATE,HEMEL HEMPSTEAD,HP2 4NW
Number: | 03662618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 33 WEBB COURT,SOUTHAMPTON,SO14 3QX
Number: | 11448379 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09048497 |
Status: | ACTIVE |
Category: | Community Interest Company |
SOUTHERN HEATING INSTALLER LIMITED
INFINITY HOUSE 14,WOLVERHAMPTON,WV1 4BS
Number: | 07653945 |
Status: | ACTIVE |
Category: | Private Limited Company |