DOUGLAS HUGHES DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Gareth George Hughes as a person with significant control on 2024-11-14

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/02/153 February 2015 SECOND FILING WITH MUD 27/07/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS HUGHES / 05/08/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 75 CORTAMLAT ROAD ALTNAMACHIN NEWRY COUNTY DOWN BT35 0EL NORTHERN IRELAND

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS HUGHES / 05/08/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MAUD HUGHES / 05/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 75 CORTAMLET ROAD NEWTOWNHAMILTON NEWRY COUNTY DOWN BT35 0EL NORTHERN IRELAND

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 75 C0RTAMLET ROAD NEWTOWNHAMILTON NEWRY CO DOWN BT35 0EL

View Document

13/09/1113 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAUD HUGHES / 27/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HUGHES / 27/07/2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS HUGHES / 27/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/09/0920 September 2009 27/07/09 ANNUAL RETURN SHUTTLE

View Document

22/04/0922 April 2009 UPDATED MEM AND ARTS

View Document

22/04/0922 April 2009 SPECIAL/EXTRA RESOLUTION

View Document

22/04/0922 April 2009 NOT RE CONSOL/DIVN OF SHS

View Document

01/03/091 March 2009 31/07/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 27/07/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 31/07/07 ANNUAL ACCTS

View Document

19/11/0719 November 2007 PARS RE MORTAGE

View Document

16/08/0716 August 2007 MORTGAGE SATISFACTION

View Document

08/08/078 August 2007 27/07/07 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 31/07/06 ANNUAL ACCTS

View Document

12/12/0612 December 2006 MORTGAGE SATISFACTION

View Document

04/09/064 September 2006 27/07/06 ANNUAL RETURN SHUTTLE

View Document

15/05/0615 May 2006 0000

View Document

24/04/0624 April 2006 0000

View Document

23/03/0623 March 2006 31/07/05 ANNUAL ACCTS

View Document

09/03/069 March 2006 PARS RE MORTAGE

View Document

09/03/069 March 2006 PARS RE MORTAGE

View Document

23/09/0523 September 2005 27/07/05 ANNUAL RETURN SHUTTLE

View Document

21/09/0521 September 2005 PARS RE MORTAGE

View Document

21/09/0521 September 2005 PARS RE MORTAGE

View Document

31/05/0531 May 2005 31/07/04 ANNUAL ACCTS

View Document

18/09/0418 September 2004 27/07/04 ANNUAL RETURN SHUTTLE

View Document

21/05/0421 May 2004 31/07/03 ANNUAL ACCTS

View Document

15/10/0315 October 2003 27/07/03 ANNUAL RETURN SHUTTLE

View Document

16/05/0316 May 2003 31/07/02 ANNUAL ACCTS

View Document

23/09/0223 September 2002 27/07/02 ANNUAL RETURN SHUTTLE

View Document

30/05/0230 May 2002 31/07/01 ANNUAL ACCTS

View Document

31/08/0131 August 2001 27/07/01 ANNUAL RETURN SHUTTLE

View Document

05/07/015 July 2001 RETURN OF ALLOT OF SHARES

View Document

01/06/011 June 2001 31/07/00 ANNUAL ACCTS

View Document

17/11/0017 November 2000 27/07/00 ANNUAL RETURN SHUTTLE

View Document

14/08/9914 August 1999 CHANGE OF DIRS/SEC

View Document

27/07/9927 July 1999 ARTICLES

View Document

27/07/9927 July 1999 PARS RE DIRS/SIT REG OFF

View Document

27/07/9927 July 1999 DECLN COMPLNCE REG NEW CO

View Document

27/07/9927 July 1999 MEMORANDUM

View Document

27/07/9927 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information