HUGHES AND SALVIDGE NEWCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Director's details changed for Mr Martyn John Burnett on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Hughes & Salvidge (Portsmouth) Limited as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mrs Jean Elizabeth Stevenson on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mrs Wendy Ann Head on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Colin Wayne Head on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Martyn John Burnett on 2025-06-16

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from 11 Flathouse Road Portsmouth Hampshire PO1 4QS to Leroux House Cams Hall Estate Fareham PO16 8UL on 2024-08-22

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

02/05/232 May 2023 Appointment of Mr Michael Thomas Stevenson as a director on 2023-05-01

View Document

02/05/232 May 2023 Appointment of Mr Martyn John Burnett as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 COMPANY NAME CHANGED HUGHES & SALVIDGE (DEMOLITION) LIMITED CERTIFICATE ISSUED ON 21/08/18

View Document

27/07/1827 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/07/1827 July 2018 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 SAIL ADDRESS CHANGED FROM: 11 FLATHOUSE ROAD PORTSMOUTH HAMPSHIRE PO1 4QS ENGLAND

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 05/11/2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH STEVENSON / 05/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WAYNE HEAD / 05/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS STEVENSON / 05/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH STEVENSON / 05/11/2015

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WAYNE HEAD / 15/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN HEAD / 15/03/2013

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 DISS REQUEST WITHDRAWN

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/109 December 2010 SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG ENGLAND

View Document

09/12/109 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/098 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HEAD / 22/05/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HEAD / 22/05/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENSON / 22/05/2008

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/12/073 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 S366A DISP HOLDING AGM 24/09/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON CHESHIRE WA5 7NS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: DUNDAS SPUR DUNDAS LANE PORTSMOUTH HANTS PO3 5NX

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 AUDITOR'S RESIGNATION

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9622 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED HUGHES & SALVIDGE (INSULATION SE RVICES) LIMITED CERTIFICATE ISSUED ON 17/05/94

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/06/94

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 AUDITOR'S RESIGNATION

View Document

02/02/932 February 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: LINDON ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7BB

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: MARINER'S WAY HOOK PARK ROAD HOOK PARK WARSASH HANTS SO3 6HA

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: MARINERS WAY HOOK PARK ROAD HOOK PARK WARSASH HAMPSHIRE

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: DUNDAS SPUR DUNDAS LANE COPNOR PORTSMOUTH PO3 5NY

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

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

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

01/08/771 August 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information