Date | Description |
2025-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/25, NO UPDATES |
2025-02-03 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 18/01/2024 |
2024-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 18/01/2024 |
2024-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT EDWARD GREGORY / 16/01/2024 |
2023-11-17 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
2017-08-07 |
insert address UNIT 9 LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE UNITED KINGDOM YO15 3QY |
2017-08-07 |
update registered_address |
2017-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
16 DUDLEY STREET
GRIMSBY
N E LINCOLNSHIRE
DN31 2AB |
2017-07-17 |
update statutory_documents SECRETARY APPOINTED MR GARY THOMAS DUNN |
2017-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHNSON HUNT (UK) LIMITED |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-03-17 |
update statutory_documents DIRECTOR APPOINTED MR BRETT EDWARD GREGORY |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-25 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-18 => 2016-04-18 |
2016-05-12 |
update returns_next_due_date 2016-05-16 => 2017-05-16 |
2016-04-19 |
update statutory_documents 18/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-18 => 2015-04-18 |
2015-05-07 |
update returns_next_due_date 2015-05-16 => 2016-05-16 |
2015-04-22 |
update statutory_documents 18/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE UNITED KINGDOM DN31 2AB |
2014-05-07 |
insert address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-23 |
update statutory_documents 18/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-16 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete address JOHNSON HUNT (UK) LIMITED LITTLEFIELD HOUSE 15 DUDLEY STREET, GRIMSBY N E LINCOLNSHIRE DN31 2AW |
2013-06-21 |
insert address 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE UNITED KINGDOM DN31 2AB |
2013-06-21 |
update registered_address |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 20/05/2013 |
2013-04-18 |
update statutory_documents 18/04/13 FULL LIST |
2012-10-09 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
JOHNSON HUNT (UK) LIMITED
LITTLEFIELD HOUSE
15 DUDLEY STREET, GRIMSBY
N E LINCOLNSHIRE
DN31 2AW |
2012-06-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHNSON HUNT (UK) LIMITED / 19/06/2012 |
2012-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 11/06/2012 |
2012-04-18 |
update statutory_documents 18/04/12 FULL LIST |
2012-01-23 |
update statutory_documents 03/01/12 STATEMENT OF CAPITAL GBP 103 |
2011-10-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-09-30 |
update statutory_documents 08/09/11 STATEMENT OF CAPITAL GBP 102 |
2011-04-18 |
update statutory_documents 18/04/11 FULL LIST |
2011-03-16 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 18/04/10 FULL LIST |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS DUNN / 10/11/2009 |
2009-10-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFE / 01/04/2008 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/07 FROM:
JOHNSON HUNT (UK) LIMITED
LITTLEFIELD HOUSE
15 DUDLEY STREET, GRIMSBY
N E LINCOLNSHIRE DN31 2AW |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
JOHNSON HUNT (UK) LIMITED
LITTLEFIELD HOUSE
15 DUDLEY STREET, GRIMSBY
N E LINCOLNSHIRE DN31 2AW |
2007-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM:
JOHNSON HUNT
7A EAST SAINT MARY'S GATE
GRIMSBY
NORTH EAST LINCOLNSHIRE DN31 1LH |
2007-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-08 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-04-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |