R & J HUGHES AND SON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

27/11/2427 November 2024 Director's details changed for Mr Arwel John Hughes on 2024-06-20

View Document

27/11/2427 November 2024 Director's details changed for Mrs Helen Mai Hughes on 2024-06-20

View Document

30/10/2430 October 2024 Registration of charge 121282650004, created on 2024-10-29

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

19/06/2319 June 2023 Director's details changed for Mrs Helen Mai Hughes on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Arwel John Hughes on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/03/2214 March 2022 Certificate of change of name

View Document

10/03/2210 March 2022 Certificate of change of name

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

19/11/2119 November 2021 Appointment of Mrs Helen Mai Hughes as a director on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to Capel Penuel Ffordd Glandwr Llangefni Anglesey LL77 7EF on 2021-11-19

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121282650002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121282650001

View Document

29/07/1929 July 2019 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