Advanced company searchLink opens in new window

HUNTING PLC

Company number 00974568

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2018 TM01 Termination of appointment of John Edward Nicholas as a director on 18 April 2018
08 Sep 2017 AP01 Appointment of Mr Arthur James Johnson as a director on 1 September 2017
07 Sep 2017 TM01 Termination of appointment of Dennis Lee Proctor as a director on 1 September 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mr John Frederick Glick on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Ms Annell Russell Bay on 1 May 2015
05 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 41,043,400.75
25 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 40,934,921.5
10 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-06-10
  • GBP 37,282,728.75
31 May 2016 CH01 Director's details changed for Mr Dennis Lee Proctor on 19 May 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purch 22311342 ord hares 13/04/2016
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 37,282,728.75
21 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
24 Jun 2015 AR01 Annual return made up to 31 May 2015
Statement of capital on 2015-06-24
  • GBP 37,210,377
01 May 2015 AA Group of companies' accounts made up to 31 December 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 37,210,377
03 Feb 2015 AP01 Appointment of Mr John Frederick Glick as a director on 2 February 2015
03 Feb 2015 AP01 Appointment of Ms Annell Russell Bay as a director on 2 February 2015
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 October 2014
  • GBP 37,117,170
29 Sep 2014 TM01 Termination of appointment of Andrew John Szescila as a director on 15 September 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 37,115,910
06 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06