About

Registered Number: 03853850
Date of Incorporation: 06/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 71 Queens Road, Felixstowe, IP11 7PE,

 

Hunter Contracting Ltd was registered on 06 October 1999, it's status is listed as "Active". The organisation has 2 directors. 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
DOWNS, Jonathan Nicholas 12 December 1999 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DOWNS, Carol 12 December 1999 28 February 2006 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AD01 - Change of registered office address 15 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 08 November 2017
SH01 - Return of Allotment of shares 29 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 21 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 25 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 02 October 2010
SH01 - Return of Allotment of shares 15 July 2010
AA - Annual Accounts 27 January 2010
MISC - Miscellaneous document 17 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 03 October 2008
225 - Change of Accounting Reference Date 08 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 28 September 2003
287 - Change in situation or address of Registered Office 07 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 November 2001
287 - Change in situation or address of Registered Office 27 September 2001
225 - Change of Accounting Reference Date 11 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 05 November 1999
287 - Change in situation or address of Registered Office 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.