HUGHES FORREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Termination of appointment of Peter Andrew Scarborough as a director on 2024-06-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009266150011

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR PETER ANDREW SCARBOROUGH

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/11/1217 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

03/12/103 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND BRIAN

View Document

09/07/109 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND WILLIAM BRIAN / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BULPIN / 02/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK EDWARDS / 02/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIAN / 02/10/2009

View Document

26/08/0926 August 2009 AUDITORS RESIGNATION

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/11/0322 November 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

31/05/0331 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/0331 May 2003 £ IC 146500/57501 15/04/03 £ SR 88999@1=88999

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 £ SR 28500@1 27/08/99

View Document

03/12/993 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99

View Document

03/12/993 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/10/995 October 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/10/995 October 1999 RE AGREEMENT 27/08/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 22/08/96

View Document

09/09/969 September 1996 £ NC 70000/570000 22/08/96

View Document

09/09/969 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/95

View Document

13/03/9513 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED HUGHES FORREST AND EVANS(NEWPORT ) LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

13/03/9513 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/95

View Document

13/03/9513 March 1995 NC INC ALREADY ADJUSTED 10/02/95

View Document

13/03/9513 March 1995 ALTER MEM AND ARTS 10/02/95

View Document

28/02/9528 February 1995 £ NC 10000/70000 10/02/95

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED

View Document

16/12/8916 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8916 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8916 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 1550/1500/500/100/100 20/11/89

View Document

05/12/895 December 1989 £ IC 10000/6250 20/11/89 £ SR 3750@1=3750

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/893 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 03/04/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document


More Company Information