Advanced company searchLink opens in new window

HUNTSMERE CONTRACTS LIMITED

Company number 07233189

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)
04 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Mar 2023 AD01 Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Oct 2022 PSC02 Notification of Luxury Old World Holdings Limited as a person with significant control on 29 September 2022
12 Oct 2022 PSC07 Cessation of Christopher Oakes as a person with significant control on 29 September 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
27 Oct 2021 AD01 Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 AD01 Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016
26 Apr 2016 MR01 Registration of charge 072331890003, created on 25 April 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
09 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015