About

Registered Number: 02197536
Date of Incorporation: 23/11/1987 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp Broad Quay House, Prince Steet, Bristol, BS1 4DJ

 

Rob Hunter & Co Ltd was registered on 23 November 1987 and are based in Bristol, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Hunter, Karen Daphne, Hunter, Robin Ian Chalmers at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Karen Daphne N/A - 1
HUNTER, Robin Ian Chalmers N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
RESOLUTIONS - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
LIQ01 - N/A 25 September 2020
MR04 - N/A 27 July 2020
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 07 July 2020
CS01 - N/A 01 April 2020
MR04 - N/A 10 December 2019
MR01 - N/A 05 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 April 2013
RESOLUTIONS - N/A 16 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2012
SH08 - Notice of name or other designation of class of shares 16 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 03 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
AA - Annual Accounts 21 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
363s - Annual Return 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 07 May 1998
395 - Particulars of a mortgage or charge 12 August 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 29 April 1997
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 10 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1994
363s - Annual Return 25 April 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 25 April 1993
395 - Particulars of a mortgage or charge 18 March 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 14 May 1991
288 - N/A 30 May 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 12 June 1989
363 - Annual Return 12 June 1989
PUC 2 - N/A 04 February 1988
PUC 5 - N/A 04 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1988
395 - Particulars of a mortgage or charge 31 December 1987
288 - N/A 26 November 1987
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Fully Satisfied

N/A

Debenture 09 November 2010 Fully Satisfied

N/A

Mortgage 21 December 2004 Fully Satisfied

N/A

Debenture 21 December 2004 Fully Satisfied

N/A

Mortgage 21 December 2004 Fully Satisfied

N/A

Mortgage 21 December 2004 Fully Satisfied

N/A

Legal mortgage 04 August 1997 Fully Satisfied

N/A

Legal mortgage 02 December 1996 Fully Satisfied

N/A

Legal mortgage 02 December 1996 Fully Satisfied

N/A

Mortgage debenture 12 March 1993 Fully Satisfied

N/A

Debenture 23 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.