About

Registered Number: 03673023
Date of Incorporation: 24/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 4 Crompton Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GG,

 

Founded in 1998, Hunter & Co (I.F.A.) Ltd are based in Burntwood, Staffordshire, it has a status of "Active". The current directors of the organisation are listed as Hunter, Suzanne Carole, Hunter, Robin Wilson in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Robin Wilson 24 November 1998 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Suzanne Carole 24 November 1998 02 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 May 2020
PSC07 - N/A 20 May 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MR01 - N/A 15 April 2020
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 30 November 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 28 November 2017
AA01 - Change of accounting reference date 29 September 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 20 January 2017
RP04AP01 - N/A 16 September 2016
RESOLUTIONS - N/A 26 August 2016
CC04 - Statement of companies objects 26 August 2016
MA - Memorandum and Articles 26 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 23 December 2010
SH01 - Return of Allotment of shares 07 October 2010
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 25 August 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 07 November 2007
287 - Change in situation or address of Registered Office 28 February 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 02 February 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 02 December 1999
225 - Change of Accounting Reference Date 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
NEWINC - New incorporation documents 24 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.