Advanced company searchLink opens in new window

HUNTS BUSINESS GROUP LIMITED

Company number 13181968

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
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
  • RES15 ‐ Change company name resolution on 2021-04-12
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted