HUGHES REMOVALS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-02-26

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/03/2330 March 2023 Satisfaction of charge 1 in full

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-02-27

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM:
CLEAR ACCOUNTING REGENT PARADE
HARROGATE
NORTH YORKSHIRE
HG1 5AN
UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN PATRICK HUGHES / 05/05/2010

View Document

31/03/1031 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERYL HUGHES / 20/02/2002

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HUGHES / 20/02/2002

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SHERYL HUGHES / 20/02/2002

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HUGHES / 20/02/2002

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 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