M J HUGHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Full accounts made up to 2024-10-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
08/11/248 November 2024 | Full accounts made up to 2023-10-31 |
28/10/2428 October 2024 | Notification of Rebecca Hughes as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Appointment of Mrs Rebecca Hughes as a director on 2024-10-28 |
17/07/2417 July 2024 | Amended total exemption full accounts made up to 2022-10-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
15/04/2315 April 2023 | Amended total exemption full accounts made up to 2021-10-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2020-10-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
24/11/2124 November 2021 | Current accounting period shortened from 2021-03-31 to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HUGHES / 23/04/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/02/188 February 2018 | CESSATION OF REBECCA HUGHES AS A PSC |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | APPOINTMENT TERMINATED, SECRETARY SIMON DAVIES |
03/10/143 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/132 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
29/09/1129 September 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2009 |
28/09/1028 September 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVIES / 01/10/2007 |
28/11/0828 November 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | |
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 |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0616 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0520 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/12/0413 December 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | NEW SECRETARY APPOINTED |
26/03/0326 March 2003 | SECRETARY RESIGNED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: JONES BURNS AND DAVIES 1 WEST STREET ECKINGTON SHEFFIELD S21 4GA |
23/10/0223 October 2002 | |
14/10/0214 October 2002 | |
14/10/0214 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/10/0214 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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