H.T. HUGHES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Miss Celia Rosalind Gough on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr David Price on 2025-01-28

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/10/2115 October 2021 Appointment of Mr David Price as a director on 2021-10-05

View Document

15/10/2115 October 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-10-05

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

01/08/091 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY 20/10/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS; AMEND

View Document

03/12/033 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: DUNSTON HALL DUNSTON STAFFORD ST18 9AB

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: LINDON ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7BB

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: DUNDAS SPUR DUNDAS LANE COPNOR PORTSMOUTH PO3 5NY

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 24/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/9014 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/90

View Document

01/08/901 August 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 AD 18/01/88--------- £ SI [email protected]

View Document

20/09/8920 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 25/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/893 August 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 PROSPECTUS

View Document

14/11/8814 November 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 21/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 WD 10/03/88 AD 18/01/88--------- £ SI [email protected]=250000 £ IC 1350000/1600000

View Document

28/03/8828 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/88

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 DIV OF SHARES 18/11/87

View Document

16/03/8816 March 1988 WD 09/02/88 AD 18/11/87--------- £ SI [email protected]=350000 £ IC 2/350002

View Document

16/03/8816 March 1988 NC INC ALREADY ADJUSTED

View Document

16/03/8816 March 1988 DIV

View Document

03/03/883 March 1988 PROSPECTUS

View Document

29/02/8829 February 1988 PROSPECTUS

View Document

25/11/8725 November 1987 APPLICATION COMMENCE BUSINESS

View Document

25/11/8725 November 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/11/8720 November 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/11/875 November 1987 COMPANY NAME CHANGED HUGHES PLC CERTIFICATE ISSUED ON 06/11/87

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED BARCLANDS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/10/87

View Document

19/08/8719 August 1987 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