About

Registered Number: 03632308
Date of Incorporation: 16/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Skyways Business Park Exeter Airport Industrial Estate, Clyst Honiton, Exeter, Devon, EX5 2UL,

 

Hunter Urology Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at Hunter Urology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Jane Caroline 28 October 1998 12 December 2000 1
SAXON, Shelley 12 December 2000 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 11 July 2017
AD01 - Change of registered office address 17 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 December 2013
MR01 - N/A 15 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 28 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 September 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 28 August 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 15 October 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
RESOLUTIONS - N/A 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 19 September 2001
395 - Particulars of a mortgage or charge 22 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
RESOLUTIONS - N/A 21 December 2000
MEM/ARTS - N/A 21 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 04 November 1999
RESOLUTIONS - N/A 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
288a - Notice of appointment of directors or secretaries 09 May 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2013 Outstanding

N/A

Debenture 25 August 2004 Outstanding

N/A

Mortgage debenture 17 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.