BEN HUGHES ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/02/2521 February 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Change of details for Mr Peter Charles Reynolds as a person with significant control on 2023-02-16

View Document

20/02/2420 February 2024 Cessation of Peter Reynolds Properties Limited as a person with significant control on 2023-02-16

View Document

20/02/2420 February 2024 Notification of Peter Charles Reynolds as a person with significant control on 2023-02-16

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1914 November 2019 SECOND FILING OF PSC01 FOR PHILIPPA JANE PHILLIPS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED PHILIPPA JANE PHILLIPS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 20/07/18 STATEMENT OF CAPITAL GBP 46460

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIPA JANE PHILLIPS

View Document

13/06/1813 June 2018 CESSATION OF STEPHEN BUJEGA AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE MARGARET HOUSTON

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUJEGA

View Document

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

View Accounts

21/02/1821 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 56060

View Document

12/02/1812 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1824 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1ST FLOOR 6 CAER STREET SWANSEA SA1 3PP

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MRS SARAH LEE ELVY

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BEVAN -JONES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

03/07/173 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1715 June 2017 12/04/17 STATEMENT OF CAPITAL GBP 65660

View Document

15/06/1715 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR MEIRION THOMAS

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 75260

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

28/06/1628 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 70400.00

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR STUART EVAN GRIFFITHS

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/08/136 August 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

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUJEGA / 27/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 27/10/2009

View Document

03/12/093 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET HOUSTON / 27/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE PHILLIPS / 27/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEIRION THOMAS / 27/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 27/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 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