About

Registered Number: 04417297
Date of Incorporation: 15/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF,

 

Based in Burnham in Bucks, Stephen James Hunt (Carpets) Ltd was registered on 15 April 2002, it has a status of "Active". We do not know the number of employees at Stephen James Hunt (Carpets) Ltd. There are 3 directors listed as Hunt, Andrea Catherine, Hunt, Jamie, Hunt, Stephen James for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Jamie 30 April 2012 - 1
HUNT, Stephen James 15 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Andrea Catherine 15 April 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 04 May 2020
AA01 - Change of accounting reference date 27 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 May 2019
MR04 - N/A 07 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 May 2017
MR01 - N/A 22 April 2017
AD01 - Change of registered office address 08 March 2017
MR01 - N/A 24 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 08 May 2012
RESOLUTIONS - N/A 13 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
CC04 - Statement of companies objects 13 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 18 January 2011
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
225 - Change of Accounting Reference Date 27 October 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 21 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.