About

Registered Number: 04629757
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Hunts Accountants The Old Pump House, Oborne Road, Sherborne, Dorset, DT9 3RX

 

Hunts Accountants Ltd was registered on 07 January 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Hunt, Annabelle, Rowe, Natalie for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Annabelle 11 March 2005 - 1
ROWE, Natalie 07 January 2003 11 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 14 February 2019
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 06 February 2018
MR01 - N/A 05 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 February 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 February 2013
CH03 - Change of particulars for secretary 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 February 2010
CERTNM - Change of name certificate 06 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 12 January 2004
225 - Change of Accounting Reference Date 14 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
RESOLUTIONS - N/A 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.