T. P. HUGHES AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

09/04/259 April 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/05/2416 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Termination of appointment of Dawn Patricia Hughes as a director on 2023-12-26

View Document

07/06/237 June 2023 Notification of Michael Andrew Hughes as a person with significant control on 2023-04-04

View Document

07/06/237 June 2023 Notification of James David Robert Lewis as a person with significant control on 2023-04-04

View Document

07/06/237 June 2023 Withdrawal of a person with significant control statement on 2023-06-07

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Notification of a person with significant control statement

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Cessation of David Leighton Hughes as a person with significant control on 2022-04-15

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PATRICIA HUGHES / 01/03/2021

View Document

19/03/2119 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA JANE WORLEY / 01/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGHTON HUGHES / 01/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE WORLEY / 01/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/05/2027 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 12 HIGH STREET TENBY PEMBROKESHIRE SA70 7EU

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGHTON HUGHES / 01/05/2016

View Document

27/05/1627 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/05/1427 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE WORLEY / 16/05/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1120 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK LEIGHTON HUGHES / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN PATRICIA HUGHES / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JANE WORLEY / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEIGHTON HUGHES / 11/05/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA WORLEY / 11/05/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/05/0520 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

19/05/0419 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/022 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/06/9924 June 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

21/06/9221 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 £ IC 10017/0 05/06/91 £ SR 10017@1=10017

View Document

09/07/919 July 1991 £ IC 20034/10017 27/06/91 £ SR 10017@1=10017

View Document

13/05/9113 May 1991 10017 £1 25/04/91

View Document

13/05/9113 May 1991 ALTER MEM AND ARTS 25/04/91

View Document

13/05/9113 May 1991 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/90

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/89

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/86

View Document

06/08/866 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

28/08/8228 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/01/82

View Document

20/07/5920 July 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information