HUGHES COLLETT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/10/2223 October 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE KING

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MRS MAEVE ELIZABETH HUGHES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS HENRY HUGHES / 01/10/2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELIZABETH KING / 01/10/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 SUB-DIVISION 21/04/10

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY HUGHES / 27/10/2009

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 COMPANY NAME CHANGED LINCHPIN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/11/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 25 CHARGATE CLOSE WALTON ON THAMES SURREY KT12 5DW

View Document

02/01/012 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CADOGAN HOUSE 4-6 HIGH STREET EPSOM SURREY KT19 8AD

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 S252 DISP LAYING ACC 01/08/97

View Document

14/08/9714 August 1997 S366A DISP HOLDING AGM 01/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 ALTER MEM AND ARTS 19/08/96

View Document

16/08/9616 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company