DOUGLAS HUGHES ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

04/12/234 December 2023 Resolutions

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HUGHES / 05/12/2019

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNT LONGFORD DEVELOPMENTS LTD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL LEWIS

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048918360005

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES HUGHES / 25/10/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048918360004

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048918360002

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 048918360003

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048918360002

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 2ND FLOOR 8 BROAD STREET NEWTOWN POWYS SY16 2LU UNITED KINGDOM

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA HUGHES

View Document

09/09/119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM HAFREN HOUSE 5 ST GILES BUSINESS PARK POOL ROAD NEWTOWN SY16 3AJ

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUGHES / 01/10/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: BARCLAYS BANK CHAMBERS SEVERN STREET NEWTOWN POWYS SY16 2AQ

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 1 TURNERS LANE BROAD STREET NEWTOWN POWYS SY16 2AU

View Document

25/11/0325 November 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 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