COLLOP & HUGHES LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
THREE HOLES CROSS
EGLOSHAYLE
WADEBRIDGE
CORNWALL
PL27 6EL

View Document

12/09/1312 September 2013 DECLARATION OF SOLVENCY

View Document

12/09/1312 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1312 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA JANE HUGHES / 01/07/2012

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE HUGHES / 01/07/2012

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JANE HUGHES / 12/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ELIZABETH HUGHES / 12/04/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: LEMAIL QUINNIES EGLOSHAYLE WADEBRIDGE CORNWALL PL27 6JQ

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/04/00

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 S252 DISP LAYING ACC 14/04/92 S366A DISP HOLDING AGM 14/04/92 S386 DISP APP AUDS 14/04/92

View Document

15/05/9115 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: EDDYSTONE ROAD WADEBRIDGE CORNWALL PL27 7AL

View Document

30/05/9030 May 1990 RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

13/10/8913 October 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 288A

View Document

02/02/892 February 1989 RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/10/888 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 18/08/87; NO CHANGE OF MEMBERS

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: G OFFICE CHANGED 14/09/87 TREVANSON STREET WADEBRIDGE CORNWALL

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

10/06/8610 June 1986 ANNUAL RETURN MADE UP TO 10/03/86

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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