CHRIS HUGHES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Micro company accounts made up to 2024-09-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Micro company accounts made up to 2023-09-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/07/2310 July 2023 | Change of share class name or designation |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Registered office address changed from 57 the Headlands Keswick CA12 5EH United Kingdom to Lane Rigg House the Heads Keswick CA12 5ES on 2022-02-22 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/06/186 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/01/1515 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
13/12/1313 December 2013 | DIRECTOR APPOINTED MRS ELEANOR HUGHES |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/01/1325 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/01/1220 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/02/114 February 2011 | REGISTERED OFFICE CHANGED ON 04/02/2011 FROM HENTON & CO ACCOUNTANTS ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 10/01/2011 |
04/02/114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY HEATHER HUGHES |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/06/0924 June 2009 | APPOINTMENT TERMINATE, DIRECTOR STUART POWELL LOGGED FORM |
02/04/092 April 2009 | APPOINTMENT TERMINATED DIRECTOR STUART POWELL |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM ST ANDREW'S HOUSE ST. ANDREWS STREET LEEDS WEST YORKSHIRE LS3 1LF |
16/02/0916 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | CURREXT FROM 31/03/2008 TO 30/09/2008 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY |
23/01/0823 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
01/02/071 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 34 CASTLE LODGE AVENUE LEEDS YORKSHIRE LS26 0ZD |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE HUGHES COMPANY WESTONE WELLINGTON STREET LEEDS YORKSHIRE LS1 1BA |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 34 CASTLE LODGE AVENUE ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZD |
17/01/0617 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/10/0526 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 6 PATERNOSTER ROW CARLISLE CA3 8TT |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: NO 10 WHINNIE HOUSE PARK CARLISLE CUMBRIA CA2 6TE |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL |
27/01/0427 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
11/11/0311 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0318 May 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03 |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/01/0310 January 2003 | SECRETARY RESIGNED |
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