- Company Overview for HUNTS BUSINESS GROUP LIMITED (13181968)
- Filing history for HUNTS BUSINESS GROUP LIMITED (13181968)
- People for HUNTS BUSINESS GROUP LIMITED (13181968)
- More for HUNTS BUSINESS GROUP LIMITED (13181968)
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) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from Unit D2 Sapphire Court, Isidore Road Bromsgrove Technology Park Bromsgrove B60 3FL England to Unit 4 Checketts Lane Industrial Estate Checketts Lane Worcester WR3 7JW on 21 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
02 Dec 2022 | PSC04 | Change of details for Mr Zachary Leigh Hunt as a person with significant control on 2 December 2022 | |
02 Dec 2022 | CH01 | Director's details changed for Mr Zachary Leigh Hunt on 2 December 2022 | |
01 Dec 2022 | CERTNM |
Company name changed rags to riches vintage wholesale LTD\certificate issued on 01/12/22
|
|
04 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 May 2022 | AP01 | Appointment of Jacqueline Dawn Hunt as a director on 18 May 2022 | |
18 May 2022 | AP01 | Appointment of John Leigh Hunt as a director on 18 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
10 Aug 2021 | AD01 | Registered office address changed from D2 Sapphire Court D2 Sapphire Court, Isidore Road Bromsgrove Technology Park Bromsgrove B60 3FJ England to Unit D2 Sapphire Court, Isidore Road Bromsgrove Technology Park Bromsgrove B60 3FL on 10 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 20 Woodbridge Close Worcester Worcestershire WR5 3BJ England to D2 Sapphire Court D2 Sapphire Court, Isidore Road Bromsgrove Technology Park Bromsgrove B60 3FJ on 3 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | AD01 | Registered office address changed from 20 Woodbridge Close Woodbridge Close Worcester WR5 3BJ England to 20 Woodbridge Close Worcester Worcestershire WR5 3BJ on 29 June 2021 | |
13 May 2021 | AD01 | Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF United Kingdom to 20 Woodbridge Close Woodbridge Close Worcester WR5 3BJ on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Jacob Johnson Cole as a director on 12 May 2021 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | CONNOT |
Change of name notice
|
|
08 Feb 2021 | AP01 | Appointment of Mr Jacob Johnson Cole as a director on 5 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-05
|