THE HUNTER WARD PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 02972690 |
Category | Private Limited Company |
Incorporated | 30 Sep 1994 |
Age | 29 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE HUNTER WARD PARTNERSHIP LIMITED is an active private limited company with number 02972690. It was incorporated 29 years, 8 months, 2 days ago, on 30 September 1994. The company address is 36 Southfields 36 Southfields, Surrey, KT8 0BP.
Company Fillings
Cessation of a person with significant control
Date: 16 Mar 2024
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: David Joseph Mahon
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-21
Officer name: Mrs Teresa Mary Mahon
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: David Joseph Mahon
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teresa mahon / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 15/01/07 from: 36 southfields east molesey surrey KT8 0BP
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: 36 twyford avenue raunds wellingborough northamptonshire NN9 6HD
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 17/01/05 from: 36 twyford avenue raunds wellingborough northamptonshire NN9 6HD
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 23 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 23/03/04 from: 57 burwood road hersham walton on thames surrey KT12 4AE
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts amended with made up date
Date: 13 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AAMD
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 13/08/03 from: teddington studios broom road teddington middlesex TW11 9NT
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Mar 1997
Category: Annual-return
Type: 363b
Description: Return made up to 30/09/96; no change of members
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 30 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
20 CANON DRIVE,ALTRINCHAM,WA14 3FD
Number: | 05544498 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.D.S. PRECISION ENGINEERING LIMITED
UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 04530498 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/5 ALBERT PLACE 11 ALBERT PLACE,EDINBURGH,EH7 5HN
Number: | SC593875 |
Status: | ACTIVE |
Category: | Private Limited Company |
P M CHAPMAN CONSTRUCTION LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11901483 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 09928829 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE YARROWFIELD GUILDFORD ROAD,WOKING,GU22 0SE
Number: | 11254858 |
Status: | ACTIVE |
Category: | Private Limited Company |