D T HUGHES BUILDING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewSatisfaction of charge 052009910002 in full

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge 052009910004 in full

View Document

06/05/256 May 2025 Satisfaction of charge 052009910005 in full

View Document

31/03/2531 March 2025 Full accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Director's details changed for Mr David Thomas Hughes on 2025-01-09

View Document

03/01/253 January 2025 Director's details changed for Mr David Timothy Hughes on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mrs Shirley Ann Hughes on 2025-01-02

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Full accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Appointment of Mr David Thomas Hughes as a director on 2023-12-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Notification of D T Hughes Holdings Ltd as a person with significant control on 2019-08-28

View Document

04/05/224 May 2022 Cessation of David Timothy Hughes as a person with significant control on 2019-08-28

View Document

04/05/224 May 2022 Cessation of Shirley Ann Hughes as a person with significant control on 2019-08-28

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY HUGHES / 27/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY HUGHES / 27/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052009910005

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052009910004

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052009910003

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052009910002

View Document

17/10/1417 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

21/02/1421 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/10/129 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L2 8JU

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/10/117 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN HUGHES / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 S366A DISP HOLDING AGM 09/08/04

View Document

18/10/0418 October 2004 S386 DISP APP AUDS 09/08/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSYSIDE L21 8JU

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 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