Advanced company searchLink opens in new window

HUNTER WILSON LIMITED

Company number SC049247

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)
21 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with updates
26 Jan 2017 CH01 Director's details changed for Mr Richard Alan Jones on 26 January 2017
26 Jan 2017 CH01 Director's details changed for Mrs Sarah Elizabeth Charlotte Jones Smith on 26 January 2017
18 Dec 2016 AA Full accounts made up to 31 December 2015
22 Nov 2016 CH01 Director's details changed for Mrs Sarah Elizabeth Charlotte Jones Smith on 17 November 2016
22 Nov 2016 CH03 Secretary's details changed for Mrs Sarah Elizabeth Charlotte Jones-Smith on 17 November 2016
19 Oct 2016 TM01 Termination of appointment of Alan Walter Jones as a director on 16 June 2016
05 Oct 2016 TM01 Termination of appointment of Keith Corbett as a director on 1 August 2016
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
13 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,000
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
06 Mar 2012 466(Scot) Alterations to floating charge 9
03 Mar 2012 466(Scot) Alterations to floating charge 11
23 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 11
15 Feb 2012 AP01 Appointment of Mr Keith Corbett as a director
02 Nov 2011 AA Accounts for a small company made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for Sarah Elizabeth Charlotte Jones on 11 March 2010
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009