NIGEL HUGHES LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/06/1125 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ALLMAN / 12/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL KATHLEEN HUGHES / 12/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 12/06/2010

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RE DIVIDENDS,VOTING RIGHTS 28/11/2007 AUTH ALLOT OF SECURITY 28/11/2007

View Document

27/02/0827 February 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 24/09/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 � NC 100/300 24/09/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 49A ST. WERBURGH ROW CHESTER

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/07/912 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/9017 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/12/7529 December 1975 CERTIFICATE OF INCORPORATION

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