Advanced company searchLink opens in new window

HUNTSWORTH GROUP LIMITED

Company number 01015851

Filter by category

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 Dec 1997 288b Director resigned
25 Jul 1997 363s Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
04 Jun 1997 AA Full accounts made up to 30 September 1996
08 Aug 1996 288 New director appointed
28 Jul 1996 288 New director appointed
30 Jun 1996 363s Return made up to 10/06/96; full list of members
21 May 1996 AA Full accounts made up to 30 September 1995
11 Feb 1996 288 Secretary resigned;director resigned
11 Feb 1996 288 New secretary appointed
11 Feb 1996 287 Registered office changed on 11/02/96 from: morley house 4 west street harrow middlesex HA1 3EF
02 Jan 1996 288 New director appointed
29 Jun 1995 363s Return made up to 10/06/95; no change of members
29 Mar 1995 AA Full accounts made up to 30 September 1994
07 Mar 1995 288 Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
15 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
15 Jun 1994 363s Return made up to 10/06/94; no change of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/06/94; no change of members
18 Apr 1994 AA Full accounts made up to 30 September 1993
19 Nov 1993 287 Registered office changed on 19/11/93 from: brands house kingshill road four ashes high wycombe buckinghamshire HP13 5BD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/11/93 from: brands house kingshill road four ashes high wycombe buckinghamshire HP13 5BD
26 Oct 1993 287 Registered office changed on 26/10/93 from: red lion house, high street, high wycombe, buckinghamshire, HP11 2BX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/10/93 from: red lion house, high street, high wycombe, buckinghamshire, HP11 2BX
25 Oct 1993 CERTNM Company name changed frank biggs (P.R.) LIMITED\certificate issued on 26/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed frank biggs (P.R.) LIMITED\certificate issued on 26/10/93
25 Oct 1993 CERTNM Company name changed\certificate issued on 25/10/93
15 Jun 1993 363s Return made up to 10/06/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 10/06/93; full list of members
18 Apr 1993 AA Full accounts made up to 30 September 1992