HUNNINGTON LIMITED
Status | ACTIVE |
Company No. | 03533240 |
Category | Private Limited Company |
Incorporated | 23 Mar 1998 |
Age | 26 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
Capital allotment shares
Date: 22 Jun 2023
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-03-31
Documents
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
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
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
Gazette filings brought up to date
Date: 21 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 02 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 31 Jan 2022
Action Date: 13 Dec 2021
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2021-12-13
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
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
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
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
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/04/06
Documents
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
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
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
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
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/05; full list of members
Documents
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
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
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
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
Legacy
Date: 05 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; no change of members
Documents
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
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; no change of members
Documents
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
Legacy
Date: 27 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
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
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
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; no change of members
Documents
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
Legacy
Date: 03 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Some Companies
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 |
OVER BLAIRHILL,KINROSS,KY13 0PU
Number: | SC134402 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10795910 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL019914 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 ARGYLE STREET,BIRKENHEAD,CH41 6AF
Number: | 07860065 |
Status: | ACTIVE |
Category: | Private Limited Company |