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.
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 |
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 |
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 |