About

Registered Number: 01402417
Date of Incorporation: 28/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: 14 Park Row, Nottingham, NG1 6GR,

 

Based in Nottingham, A.F. Hunt (Builders) Ltd was setup in 1978, it's status at Companies House is "Active". The current directors of the business are listed as Appleby, Robert Simpson, Arrowsmith, Keith James, Roberts, William Glenn, Roberts, William Glenn, Hunt, Sally Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Sally Louise 15 July 2002 24 May 2005 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Robert Simpson 05 October 1993 23 September 1996 1
ARROWSMITH, Keith James 23 September 1996 23 September 1998 1
ROBERTS, William Glenn 21 September 1992 04 October 1993 1
ROBERTS, William Glenn N/A 04 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 18 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 02 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 November 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
MG01 - Particulars of a mortgage or charge 16 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
287 - Change in situation or address of Registered Office 08 August 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
353 - Register of members 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
395 - Particulars of a mortgage or charge 25 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 10 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 27 January 2006
RESOLUTIONS - N/A 02 June 2005
RESOLUTIONS - N/A 02 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 03 February 2005
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
AA - Annual Accounts 16 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
RESOLUTIONS - N/A 30 May 2001
123 - Notice of increase in nominal capital 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 19 January 1997
288 - N/A 26 September 1996
288 - N/A 26 September 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 08 June 1995
363b - Annual Return 14 February 1995
363(353) - N/A 14 February 1995
363(190) - N/A 14 February 1995
AA - Annual Accounts 22 August 1994
288 - N/A 03 March 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 08 November 1993
288 - N/A 07 November 1993
363s - Annual Return 14 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1992
AA - Annual Accounts 05 November 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 12 July 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 13 April 1991
363a - Annual Return 21 March 1991
288 - N/A 19 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 15 January 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
288 - N/A 23 March 1988
395 - Particulars of a mortgage or charge 02 November 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
395 - Particulars of a mortgage or charge 03 March 1987
288 - N/A 02 February 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 31 December 1983
AA - Annual Accounts 31 December 1983
AA - Annual Accounts 31 December 1983
NEWINC - New incorporation documents 28 November 1978

Mortgages & Charges

Description Date Status Charge by
Charge 11 June 2010 Outstanding

N/A

Legal charge 28 May 2010 Outstanding

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Legal charge 30 November 2006 Fully Satisfied

N/A

Legal charge 05 May 2006 Fully Satisfied

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Legal charge 03 December 2004 Fully Satisfied

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal mortgage 17 April 1991 Fully Satisfied

N/A

Charge of whole 02 April 1991 Fully Satisfied

N/A

Legal mortgage 14 October 1987 Fully Satisfied

N/A

Legal mortgage 12 February 1987 Fully Satisfied

N/A

Legal mortgage 11 September 1984 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Legal charge 24 April 1981 Fully Satisfied

N/A

Legal charge 20 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.