Date | Description |
2025-05-18 |
insert address Bailbrook Lane, Bath, BA1 7AA |
2025-05-18 |
insert address For sale
Bayford, Somerset, BA9 9NL |
2025-02-12 |
insert address Thickwood, Colerne, Chippenham, SN14 8BE
Guide price £1,300,000
Detached House 6 4 2 |
2025-01-11 |
delete person Joshua Stagg |
2025-01-11 |
insert person Ollie Webster |
2025-01-11 |
update person_description Jake Brooks => Jake Brooks |
2025-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/25, NO UPDATES |
2024-12-11 |
delete address Mill Lane, Upton Cheyney, BS30 6NH |
2024-12-11 |
delete address Street Lane, South Brewham, Bruton, Somerset, BA10 0JZ |
2024-12-11 |
delete address Thickwood, Colerne, Chippenham, SN14 8BE
£1,400,000
Detached House 4 6 2 |
2024-11-09 |
delete phone 01234 567890 |
2024-11-09 |
insert address Box View, Colerne, Chippenham, SN14 8DH |
2024-11-09 |
insert address Magdalen Lane, Wingfield, Trowbridge, BA14 9LQ |
2024-11-09 |
insert address Mill Lane, Upton Cheyney, BS30 6NH |
2024-11-09 |
insert address Street Lane, South Brewham, Bruton, Somerset, BA10 0JZ |
2024-11-09 |
insert address Thickwood, Colerne, Chippenham, SN14 8BE
£1,400,000
Detached House 4 6 2 |
2024-10-09 |
insert person Hannah Colwill |
2024-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/23 |
2024-07-06 |
delete personal_emails da..@hunterfrench.co.uk |
2024-07-06 |
delete email da..@hunterfrench.co.uk |
2024-07-06 |
delete email sa..@hunterfrench.co.uk |
2024-07-06 |
delete person Ruby Davies |
2024-07-06 |
delete person Sam Long |
2024-07-06 |
insert email da..@hunterfrench.co.uk |
2024-07-06 |
update person_title Jamie Kisielewski: Senior Negotiator => Sales Manager |
2024-07-06 |
update person_title Rachel Bedford: Negotiator => Office Support Manager |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/22 |
2023-09-11 |
delete source_ip 159.65.28.68 |
2023-09-11 |
insert source_ip 159.65.52.225 |
2023-07-06 |
delete address Catherine Street, Frome, BA11 1DA |
2023-07-06 |
delete person Jamie Kisielewski |
2023-07-06 |
insert address West Woodlands, Frome, BA11 5EQ |
2023-04-21 |
delete address 12 St Johns Road Devizes Wiltshire
SN10 1BD |
2023-04-21 |
delete address Naishs Street, Frome, BA11 3FD |
2023-04-21 |
insert address 12 St John's Street Devizes Wiltshire
SN10 1BD |
2023-04-21 |
insert address Catherine Street, Frome, BA11 1DA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
delete source_ip 212.113.198.220 |
2023-03-20 |
insert source_ip 159.65.28.68 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-11-13 |
update person_title Rachel Bedford: Administrator => Negotiator |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/21 |
2022-06-12 |
insert office_emails ca..@hunterfrench.co.uk |
2022-06-12 |
insert address 2 Chesswood
Castle Cary
Somerset
BA7 7BG |
2022-06-12 |
insert email ca..@hunterfrench.co.uk |
2022-05-12 |
insert person Daniel Jones |
2022-05-12 |
insert person Oliver Tozer |
2022-05-12 |
insert person Robert Morgan |
2022-05-12 |
insert person Sam Long |
2022-04-11 |
delete person Gemma Ryder |
2022-04-11 |
insert person Jake Newland |
2022-04-11 |
insert vat 352 260034 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/20 |
2021-09-06 |
delete person Lauren Walsh |
2021-09-06 |
insert person Brooke Applegate |
2021-09-06 |
insert person Jamie Kisielewski |
2021-09-06 |
insert person Julia Chappell |
2021-09-06 |
update person_description Ben Hansell => Ben Hansell |
2021-09-06 |
update person_description Hannah Bird => Hannah Bird |
2021-09-06 |
update person_description Jane McEwan => Jane McEwan |
2021-09-06 |
update person_description Kayleigh Bull => Kayleigh Bull |
2021-09-06 |
update person_title Hannah Bird: Sales Negotiator => Office Manager |
2021-09-06 |
update person_title Kayleigh Bull: Administrator => Sales Negotiator |
2021-09-06 |
update person_title Ryan Toy: Apprentice Sales Negotiator => Sales Negotiator |
2021-09-06 |
update person_title Simon Chun: Sales Negotiator => Senior Sales Negotiator |
2021-09-06 |
update person_title Tom York: Senior Sales Negotiator => Assistant Manager |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-09 |
insert office_emails wi..@hunterfrench.co.uk |
2021-04-09 |
insert email wi..@hunterfrench.co.uk |
2021-04-09 |
insert phone 01963 31376 |
2021-04-09 |
insert registration_number 13044940 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUNTER / 19/01/2021 |
2021-01-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLY JOHANNA HUNTER |
2021-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HUNTER / 19/01/2021 |
2021-01-19 |
update statutory_documents CESSATION OF KAREN MATTHEWS AS A PSC |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
2020-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-04 |
insert address 9 High Street,
Bruton,
BA10 OAB |
2020-02-04 |
insert email br..@hunterfrench.co.uk |
2020-02-04 |
insert registration_number 12333248 |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-09-30 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
2019-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-31 |
2019-09-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-06-04 |
delete about_pages_linkeddomain ext-joom.com |
2019-06-04 |
delete address 12 St John's Street
Devizes
Wiltshire
SN10 1BD |
2019-06-04 |
delete address 19 Paul Street
Frome
BA11 1DT |
2019-06-04 |
delete address 3 High Street
Corsham
SN13 0ES |
2019-06-04 |
delete contact_pages_linkeddomain ext-joom.com |
2019-06-04 |
delete index_pages_linkeddomain ext-joom.com |
2019-06-04 |
delete person Jamie Kisielewski |
2019-06-04 |
delete person Jonathan Davis |
2019-06-04 |
delete person Tim Bailey |
2019-06-04 |
delete service_pages_linkeddomain ext-joom.com |
2019-06-04 |
insert address 12 St Johns Road
Devizes
Wiltshire
SN10 1BD |
2019-06-04 |
insert address 19 Paul Street
Frome
Somerset
BA11 1DT |
2019-06-04 |
insert address 3 High Street
Corsham
Wiltshire
SN13 0ES |
2019-06-04 |
insert person Gemma Ryder |
2019-06-04 |
insert person Jake Brooks |
2019-06-04 |
insert person Rachel Bedford |
2019-06-04 |
insert registration_number 05270032 |
2019-06-04 |
insert registration_number 06415477 |
2019-06-04 |
insert registration_number 07839546 |
2019-06-04 |
insert registration_number 08265677 |
2019-06-04 |
insert registration_number 11358191 |
2019-06-04 |
insert vat 172 570017 |
2019-06-04 |
insert vat 178 397451 |
2019-06-04 |
insert vat 862 23019 |
2019-06-04 |
insert vat 925 839880 |
2019-06-04 |
update person_description Ben Hansell => Ben Hansell |
2019-06-04 |
update person_description Claire Buckberry => Claire Buckberry |
2019-06-04 |
update person_description Hannah Bird => Hannah Bird |
2019-06-04 |
update person_description Jacob Heatley-Adams => Jacob Heatley-Adams |
2019-06-04 |
update person_description Jane McEwan => Jane McEwan |
2019-06-04 |
update person_description John Robinson => John Robinson |
2019-06-04 |
update person_description Kayleigh Bull => Kayleigh Bull |
2019-06-04 |
update person_description Lauren Walsh => Lauren Walsh |
2019-06-04 |
update person_description Polly Evans => Polly Evans |
2019-06-04 |
update person_description Ryan Toy => Ryan Toy |
2019-06-04 |
update person_description Sam Kidner => Sam Kidner |
2019-06-04 |
update person_description Simon Chun => Simon Chun |
2019-06-04 |
update person_description Stephen Hunter => Stephen Hunter |
2019-06-04 |
update person_description Tom York => Tom York |
2019-06-04 |
update person_title Polly Evans: Sales Negotiator => Senior Sales Negotiator |
2019-06-04 |
update website_status FlippedRobots => OK |
2019-05-15 |
update website_status OK => FlippedRobots |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-09-22 |
delete person Becky Speed |
2018-09-22 |
delete person Joel Whalley |
2018-09-22 |
delete person Mary Carty |
2018-09-22 |
delete person Sophie Rutt |
2018-09-22 |
insert person Kayleigh Bull |
2018-09-22 |
insert person Polly Evans |
2018-09-22 |
insert person Ryan Toy |
2018-09-22 |
update person_title Jane McEwan: Sales Negotiator => Senior Sales Negotiator |
2018-09-22 |
update person_title Tim Bailey: Trainee Negotiator => Sales Negotiator |
2018-09-22 |
update person_title Tom York: Sales Negotiator => Senior Sales Negotiator |
2018-07-08 |
insert office_emails te..@hunterfrench.co.uk |
2018-07-08 |
insert otherexecutives Sam Kidner |
2018-07-08 |
insert address 2 London Road,
Tetbury,
Gloucestershire,
GL8 8JL |
2018-07-08 |
insert email te..@hunterfrench.co.uk |
2018-07-08 |
insert person Sam Kidner |
2018-07-08 |
insert phone 01666 505068 |
2018-01-10 |
update website_status OK => FlippedRobots |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-12-13 |
update website_status FlippedRobots => OK |
2017-12-03 |
update website_status OK => FlippedRobots |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete person Sam Kidner |
2017-08-07 |
insert person Jamie Kisielewski |
2017-08-07 |
insert person Jonathan Davis |
2017-05-23 |
update person_title Lauren Walsh: Sales Negotiator => Senior Sales Negotiator |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2017-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS KARLY JOHANNA HUNTER |
2017-05-03 |
update statutory_documents SECRETARY APPOINTED MRS KARLY HUNTER |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MATTHEWS |
2017-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MATTHEWS |
2017-02-09 |
update website_status FlippedRobots => OK |
2017-02-09 |
delete source_ip 81.91.102.8 |
2017-02-09 |
insert index_pages_linkeddomain ext-joom.com |
2017-02-09 |
insert source_ip 212.113.198.220 |
2017-02-09 |
update robots_txt_status www.hunterfrench.co.uk: 404 => 200 |
2017-01-15 |
update website_status OK => FlippedRobots |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
insert office_emails de..@hunterfrench.co.uk |
2016-10-06 |
delete address 15 Market Place
Devizes
SN10 1HT |
2016-10-06 |
insert address 12 St John's Street,
Devizes,
Wiltshire,
SN10 1BD |
2016-10-06 |
insert email de..@hunterfrench.co.uk |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
delete address 10 Catherine Hill,
Frome,
BA11 1BZ |
2016-01-28 |
insert address 19 Paul Street,
Frome,
BA11 1DT |
2015-12-07 |
update returns_last_madeup_date 2014-11-17 => 2015-11-17 |
2015-12-07 |
update returns_next_due_date 2015-11-23 => 2016-12-15 |
2015-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DUMINE / 11/07/2014 |
2015-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN DUMINE / 11/07/2014 |
2015-11-24 |
update statutory_documents 17/11/15 NO CHANGES |
2015-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DUMINE / 17/03/2015 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-27 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2015-04-27 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2015-01-07 |
update returns_last_madeup_date 2013-10-26 => 2014-11-17 |
2015-01-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-12-18 |
update statutory_documents 17/11/14 FULL LIST |
2014-12-11 |
update statutory_documents 26/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-11-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-10-30 |
update statutory_documents 26/10/13 NO CHANGES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-24 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-21 |
update website_status OK => DNSError |
2013-02-15 |
insert address 10 Catherine Hill,
Frome,
BA11 1BZ |
2013-02-15 |
insert email fr..@hunterfrench.co.uk |
2013-02-15 |
insert phone 01373 464040 |
2013-02-15 |
update description |
2013-01-09 |
update statutory_documents 26/10/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 200 |
2012-02-17 |
update statutory_documents ADOPT ARTICLES 01/12/2011 |
2011-11-23 |
update statutory_documents 26/10/11 FULL LIST |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DUMINE / 24/10/2011 |
2011-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN DUMINE / 24/10/2011 |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 26/10/10 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DUMINE / 26/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HUNTER / 26/10/2009 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
6 BALUSTRADE
LONDON ROAD BATH
BA1 6QA |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/05 FROM:
6 BALUSTRADE
LONDON ROAD
BATH
BA1 6QA |
2005-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
11 PREDDYS LANE
BRISTOL
BS5 8TD |
2004-10-26 |
update statutory_documents SECRETARY RESIGNED |
2004-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |