THE HUT.COM LIMITED

05016010
ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM WA15 0AF

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 36 Buy now
15 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 235 Buy now
15 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
03 Nov 2022 mortgage Registration of a charge 10 Buy now
03 Nov 2022 mortgage Registration of a charge 10 Buy now
02 Nov 2022 officers Change of particulars for director (Mr James Patrick Pochin) 2 Buy now
02 Nov 2022 officers Change of particulars for secretary (Mr James Patrick Pochin) 1 Buy now
01 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 48 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2022 resolution Resolution 1 Buy now
11 Mar 2022 capital Return of Allotment of shares 3 Buy now
10 Mar 2022 capital Return of Allotment of shares 3 Buy now
09 Mar 2022 capital Return of Allotment of shares 3 Buy now
08 Mar 2022 capital Return of Allotment of shares 3 Buy now
07 Mar 2022 mortgage Registration of a charge 7 Buy now
04 Oct 2021 accounts Annual Accounts 41 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2020 accounts Annual Accounts 36 Buy now
29 Jul 2020 mortgage Registration of a charge 21 Buy now
29 Jul 2020 mortgage Registration of a charge 25 Buy now
01 Jul 2020 address Move Registers To Sail Company With New Address 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2020 address Change Sail Address Company With New Address 1 Buy now
18 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 officers Change of particulars for director (Mr James Patrick Pochin) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
12 Mar 2020 mortgage Registration of a charge 19 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 accounts Annual Accounts 36 Buy now
30 Apr 2019 mortgage Registration of a charge 38 Buy now
29 Mar 2019 mortgage Registration of a charge 36 Buy now
28 Mar 2019 mortgage Registration of a charge 52 Buy now
28 Mar 2019 mortgage Registration of a charge 58 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Termination of appointment of director (Paul Jonathan Gedman) 1 Buy now
08 Oct 2018 accounts Annual Accounts 35 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2017 accounts Annual Accounts 33 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 34 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
10 Aug 2015 accounts Annual Accounts 31 Buy now
17 Jun 2015 officers Termination of appointment of director (Matthew John Moulding) 1 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 32 Buy now
10 Sep 2014 mortgage Registration of a charge 158 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 mortgage Registration of a charge 65 Buy now
15 Aug 2013 accounts Annual Accounts 29 Buy now
17 Jul 2013 auditors Auditors Resignation Company 4 Buy now
17 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2012 officers Appointment of director (Paul Jonathan Gedman) 2 Buy now
03 Oct 2012 accounts Annual Accounts 29 Buy now
09 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 26 Buy now
30 Aug 2011 officers Appointment of secretary (Mr James Patrick Pochin) 1 Buy now
30 Aug 2011 officers Appointment of director (Mr James Patrick Pochin) 2 Buy now
30 Aug 2011 officers Termination of appointment of secretary (John Gallemore) 1 Buy now
03 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 May 2011 resolution Resolution 13 Buy now
28 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for director (Mr John Andrew Gallemore) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Matthew John Moulding) 2 Buy now
19 Apr 2011 officers Change of particulars for secretary (Mr John Andrew Gallemore) 1 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 15 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
29 Mar 2010 annual-return Annual Return 14 Buy now
18 Aug 2009 accounts Annual Accounts 8 Buy now
19 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
09 Mar 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
06 Mar 2009 officers Director's change of particulars / matthew moulding / 30/09/2008 1 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
13 Aug 2008 accounts Annual Accounts 8 Buy now
29 Jul 2008 capital Declaration of assistance for shares acquisition 10 Buy now
29 Jul 2008 resolution Resolution 3 Buy now
03 Jul 2008 officers Secretary appointed john gallemore 2 Buy now
03 Jul 2008 officers Director appointed matthew moulding 2 Buy now
03 Jul 2008 officers Appointment terminated secretary lisa jeffries 1 Buy now
02 May 2008 accounts Annual Accounts 8 Buy now