S HUGHES (KESWICK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-01-20 with updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
11/02/2111 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN HUGHES / 11/02/2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / NINA HUGHES / 11/02/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN HUGHES / 20/01/2010 |
05/02/105 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | SECRETARY'S PARTICULARS CHANGED |
26/01/0626 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/03/0529 March 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
02/02/042 February 2004 | SECRETARY RESIGNED |
02/02/042 February 2004 | DIRECTOR RESIGNED |
02/02/042 February 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | NEW SECRETARY APPOINTED |
02/02/042 February 2004 | REGISTERED OFFICE CHANGED ON 02/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
20/01/0420 January 2004 | 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