READ HUNT LIMITED
Status | ACTIVE |
Company No. | 04358029 |
Category | Private Limited Company |
Incorporated | 22 Jan 2002 |
Age | 22 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
READ HUNT LIMITED is an active private limited company with number 04358029. It was incorporated 22 years, 4 months, 8 days ago, on 22 January 2002. The company address is Willis Croft Willis Croft, Moorgate, S60 2HD, Rotherham.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Second filing of confirmation statement with made up date
Date: 21 Oct 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-22
Documents
Resolution
Date: 19 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Oct 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Notification of a person with significant control
Date: 30 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Huntington
Notification date: 2020-01-10
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-14
Officer name: Julie Marie Brook
Documents
Capital cancellation shares
Date: 10 May 2019
Action Date: 14 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-14
Capital : 393.00 GBP
Documents
Capital return purchase own shares
Date: 10 May 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael John Huntington
Change date: 2019-01-11
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-18
Officer name: Miss Caroline Clough
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 14 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-14
Psc name: Stephen Philip Reading
Documents
Capital cancellation shares
Date: 14 Dec 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH06
Capital : 561 GBP
Date: 2018-08-31
Documents
Capital return purchase own shares
Date: 14 Dec 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Nov 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH06
Capital : 891 GBP
Date: 2018-08-31
Documents
Capital return purchase own shares
Date: 26 Nov 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital cancellation shares
Date: 17 Apr 2018
Action Date: 26 Feb 2018
Category: Capital
Type: SH06
Capital : 957 GBP
Date: 2018-02-26
Documents
Capital return purchase own shares
Date: 06 Apr 2018
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Elizabeth Huntington
Cessation date: 2018-02-26
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Huntington
Change date: 2018-01-22
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-22
Psc name: Michael John Huntington
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-21
Psc name: Stephen Philip Reading
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael John Huntington
Change date: 2017-06-21
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 18 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Claire Elizabeth Huntington
Change date: 2017-04-18
Documents
Capital name of class of shares
Date: 07 Aug 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Aug 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 01 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Clough
Appointment date: 2017-02-09
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Termination director company with name termination date
Date: 13 Oct 2016
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-09
Officer name: Stephen Philip Reading
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 21 Feb 2015
Action Date: 03 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-03
Officer name: Claire Elizabeth Huntington
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Robert Saunders
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julie Marie Brook
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Miscellaneous
Date: 12 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 11 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change person secretary company with change date
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-27
Officer name: Claire Elizabeth Huntington
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-27
Officer name: Stephen Philip Reading
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Huntington
Change date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current extended
Date: 01 Feb 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Move registers to sail company
Date: 30 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Philip Reading
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Huntington
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen reading / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 24 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 24/06/02 from: 1 empire drive maltby rotherham S66 8SL
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 09273324 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC4M 9AF
Number: | 11276290 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE,LONDON,E15 4HF
Number: | 02402078 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CROWN STREET,NEWCASTLE,ST5 6PN
Number: | 11825865 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WHITTAKER LANE,MANCHESTER,M25 1HA
Number: | 04404646 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWE DESIGN & ENGINEERING LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 06070493 |
Status: | ACTIVE |
Category: | Private Limited Company |