HUNNINGTON LIMITED

Unit 4 Three Spires House Unit 4 Three Spires House, Lichfield, WS13 6HX, Staffordshire
StatusACTIVE
Company No.03533240
CategoryPrivate Limited Company
Incorporated23 Mar 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

HUNNINGTON LIMITED is an active private limited company with number 03533240. It was incorporated 26 years, 2 months, 23 days ago, on 23 March 1998. The company address is Unit 4 Three Spires House Unit 4 Three Spires House, Lichfield, WS13 6HX, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-09

Psc name: Hunnington Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2023

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

New address: Unit 4 Three Spires House Station Road Lichfield Staffordshire WS13 6HX

Old address: Crosby Court 28 George Street Birmingham B3 1QG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-15

New address: Crosby Court 28 George Street Birmingham B3 1QG

Old address: 15 Colmore Row Birmingham West Midlands B3 2BH England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-13

Psc name: Hunnington Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Pugh

Cessation date: 2021-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Pugh

Cessation date: 2021-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 31 Jan 2022

Action Date: 13 Dec 2021

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2021-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England

New address: 15 Colmore Row Birmingham West Midlands B3 2BH

Change date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Pugh

Change date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Pugh

Change date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr David John Pugh

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elizabeth Pugh

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-18

Old address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG

New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom

Change date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Elizabeth Pugh

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Old address: C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom

Change date: 2010-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Old address: C/O Meager Wood Locke & Co 123 Hagley Road Edgbaston Birmingham West Midlands B16 8LD

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/04/06

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hunnington builders LIMITED\certificate issued on 21/04/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: nicklin accountancy services LTD church court stourbridge road halesowen west midlands B63 3TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: lifford hall tunnel lane lifford lane kings norton birmingham B30 3JN

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 26/09/00 from: upper hyde cottage rushock droitwich worcestershire WR9 0NP

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 Apr 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brick chipper builders LIMITED\certificate issued on 22/04/98

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 17/04/98 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 23 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTYARN PROPERTY LIMITED

21 ULLESWATER CRESCENT,ASHBY-DE-LA-ZOUCH,LE65 1FH

Number:09267301
Status:ACTIVE
Category:Private Limited Company

AUBURN STREET ADVISERS LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:11562985
Status:ACTIVE
Category:Private Limited Company

BLAIRHILL WATER POWER LIMITED

OVER BLAIRHILL,KINROSS,KY13 0PU

Number:SC134402
Status:ACTIVE
Category:Private Limited Company

MODULARITY GRID LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10795910
Status:ACTIVE
Category:Private Limited Company

OLDCROSS TRANS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL019914
Status:ACTIVE
Category:Limited Partnership

T & D NEIL LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:07860065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source