HUGHES AND COLEMAN LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/203 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD WASTELL

View Document

13/10/1713 October 2017 CESSATION OF JOY IRENE WASTELL AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND HUGHES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM DELTA CLOSE VULCAN ROAD ESTATE NORWICH NR6 6BG

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOY WASTELL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY JOY WASTELL

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY IRENE WASTELL / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HUGHES / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/10/0923 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 AUDITOR'S RESIGNATION

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/10/9619 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/12/9010 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 141088

View Document

26/01/8926 January 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information