R A HUGHES LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

02/03/232 March 2023 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Usherwoods Whitepits Lane Tatham Lancaster Lancashire LA2 8PR on 2023-03-02

View Document

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

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/07/1328 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND ANNE HUGHES / 05/07/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LEIGH / 05/07/2011

View Document

01/08/111 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED FIONA LEIGH

View Document

21/03/1121 March 2011 ARTICLES OF ASSOCIATION

View Document

16/02/1116 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1111 February 2011 SUB-DIVISION 21/09/10

View Document

29/07/1029 July 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS ROSALIND ANNE HUGHES

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

12/07/1012 July 2010 TERMINATE DIR APPOINTMENT JOHN JEREMY ARTHUR COWDRY

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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