BRANDON HUGHES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
13/02/2513 February 2025 | Registered office address changed from 182 Hatfield Place Peterlee SR8 5TB England to Cwfa 70 Station Road St. Helen Auckland Bishop Auckland DL14 9EX on 2025-02-13 |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-11-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
24/10/2324 October 2023 | Change of details for Brandon Reece Hughes as a person with significant control on 2023-10-24 |
24/10/2324 October 2023 | Registered office address changed from 13 Morley Carr Drive Yarm TS15 9FE England to 182 Hatfield Place Peterlee SR8 5TB on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Brandon Reece Hughes on 2023-10-23 |
19/09/2319 September 2023 | Director's details changed for Brandon Reece Hughes on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Brandon Reece Hughes as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Registered office address changed from 182 Hatfield Place Peterlee SR8 5TB England to 13 Morley Carr Drive Yarm TS15 9FE on 2023-09-19 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-11-30 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
21/11/1821 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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