About

Registered Number: 04670325
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1a The Maltings, Railway Place, Hertford, SG13 7JT

 

Having been setup in 2003, C. J. Hunter Contracts Ltd has its registered office in Hertford, it's status at Companies House is "Active". C. J. Hunter Contracts Ltd has 3 directors listed as Hunter, Christine Janice, Hunter, Leon David, Hunter, David Bernard at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Christine Janice 19 February 2003 - 1
HUNTER, Leon David 12 September 2017 - 1
HUNTER, David Bernard 19 February 2003 04 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 22 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 22 December 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 30 May 2008
363s - Annual Return 21 February 2008
363s - Annual Return 26 January 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 27 January 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 03 December 2004
225 - Change of Accounting Reference Date 18 October 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.