M J HUGHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-10-31

View Document

28/10/2428 October 2024 Notification of Rebecca Hughes as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mrs Rebecca Hughes as a director on 2024-10-28

View Document

17/07/2417 July 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/04/2315 April 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/11/2124 November 2021 Current accounting period shortened from 2021-03-31 to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HUGHES / 23/04/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/02/188 February 2018 CESSATION OF REBECCA HUGHES AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY SIMON DAVIES

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVIES / 01/10/2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM C/O JONES BURNS & DAVIES 1 WEST STREET ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4GA

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: JONES BURNS AND DAVIES 1 WEST STREET ECKINGTON SHEFFIELD S21 4GA

View Document

23/10/0223 October 2002

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 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