About

Registered Number: 04225568
Date of Incorporation: 30/05/2001 (23 years ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

Hunt & Sons Ltd was founded on 30 May 2001 with its registered office in Weymouth in Dorset, it's status is listed as "Active". We don't know the number of employees at this business. The companies director is listed as Hunt, Valerie Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Valerie Jean 30 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 November 2019
AA01 - Change of accounting reference date 07 October 2019
CS01 - N/A 09 July 2019
AA01 - Change of accounting reference date 09 July 2019
AA - Annual Accounts 24 August 2018
AA01 - Change of accounting reference date 26 July 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 15 August 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 05 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 24 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 26 June 2002
CERTNM - Change of name certificate 06 February 2002
225 - Change of Accounting Reference Date 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 June 2005 Outstanding

N/A

Debenture 27 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.