HUGHES GROUP LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewRegistered office address changed from Unit 7 Wellington Business Park Dukes Ride Crowthorne RG45 6LS England to 153 Access Business Centre Willoughby Road Bracknell RG12 8FB on 2025-05-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Registered office address changed from 52 Berkeley Square London W1J 5BT England to Unit 7 Wellington Business Park Dukes Ride Crowthorne RG45 6LS on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Director's details changed for Ms Lyn Marie Blyth on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mrs Lyn Marie Blyth as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

10/10/2210 October 2022 Secretary's details changed for Ms Lyn Marie Blyth on 2022-10-10

View Document

25/03/2225 March 2022 Change of details for Mr Jon Hughes as a person with significant control on 2018-10-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 DIRECTOR APPOINTED MR SIMON ROCHFORD

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM ORCHARD LEA COTTAGE WINKFIELD LANE WINKFIELD WINDSOR BERKSHIRE SL4 4RU

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MS LYN MARIE BLYTH

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HUGHES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MS LYN MARIE BLYTH

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN MARIE BLYTH

View Document

02/05/172 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM BRIDGE WORKS, BRIDGE ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 9NL

View Document

11/12/1511 December 2015 SAIL ADDRESS CHANGED FROM: BRIDGE WORKS BRIDGE ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 9NL ENGLAND

View Document

11/12/1511 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/12/1113 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR LISA NOTT

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGHES / 11/11/2010

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: C/O ODJOBS LTD BRIDGE WORKS BRIDGE ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 9NL ENGLAND

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY HUGHES / 11/11/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 COMPANY NAME CHANGED ODJOBS LTD CERTIFICATE ISSUED ON 04/01/10

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGHES / 01/11/2009

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES BREWER

View Document

06/11/096 November 2009 DIRECTOR APPOINTED LISA NOTT

View Document

06/11/096 November 2009 DIRECTOR APPOINTED PETER HUGHES

View Document

06/11/096 November 2009 SECRETARY APPOINTED LINDA MAY HUGHES

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 19 FIELD PARK BRACKNELL RG12 2DZ

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 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