CHRIS HUGHES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS ELEANOR HUGHES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/01/1220 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

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

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 10/01/2011

View Document

04/02/114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HUGHES / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY HEATHER HUGHES

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATE, DIRECTOR STUART POWELL LOGGED FORM

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART POWELL

View Document

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

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 34 CASTLE LODGE AVENUE LEEDS YORKSHIRE LS26 0ZD

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE HUGHES COMPANY WESTONE WELLINGTON STREET LEEDS YORKSHIRE LS1 1BA

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 34 CASTLE LODGE AVENUE ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZD

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 6 PATERNOSTER ROW CARLISLE CA3 8TT

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: NO 10 WHINNIE HOUSE PARK CARLISLE CUMBRIA CA2 6TE

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL

View Document

27/01/0427 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • CUSTOM COOLING LTD


  • 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