About

Registered Number: 02705958
Date of Incorporation: 10/04/1992 (32 years ago)
Company Status: Active
Registered Address: Old Bakery Hadlow Road, Willaston, Neston, Cheshire, CH64 2UG

 

Established in 1992, Hunter Projects Ltd has its registered office in Neston in Cheshire, it has a status of "Active". There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Lawrence James 06 April 2003 - 1
BENNETT, Catherine Anne 26 June 2006 26 June 2006 1
HUNTER, Catherine 05 May 2009 15 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 January 2014
CERTNM - Change of name certificate 25 June 2013
CONNOT - N/A 25 June 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 25 April 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 02 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 26 January 2002
AA - Annual Accounts 23 February 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 April 1998
395 - Particulars of a mortgage or charge 17 March 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 16 January 1997
395 - Particulars of a mortgage or charge 21 June 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 27 February 1996
CERTNM - Change of name certificate 29 January 1996
287 - Change in situation or address of Registered Office 28 January 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 13 December 1994
287 - Change in situation or address of Registered Office 08 November 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 24 March 1994
287 - Change in situation or address of Registered Office 05 May 1993
363s - Annual Return 27 April 1993
287 - Change in situation or address of Registered Office 20 April 1993
288 - N/A 27 April 1992
288 - N/A 27 April 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 1998 Outstanding

N/A

Debenture 13 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.