V. J. HUGHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Confirmation statement made on 2025-06-07 with updates |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Particulars of variation of rights attached to shares |
13/06/2413 June 2024 | Change of share class name or designation |
13/06/2413 June 2024 | Resolutions |
07/06/247 June 2024 | Change of details for Ho2 Management Ltd as a person with significant control on 2024-05-31 |
07/06/247 June 2024 | Appointment of Mrs Shameem Salim Mohamed as a director on 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
05/03/245 March 2024 | Change of share class name or designation |
29/02/2429 February 2024 | Change of details for Ho2 Management Ltd as a person with significant control on 2024-01-31 |
29/02/2429 February 2024 | Termination of appointment of Paul Forsythe as a director on 2024-01-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-27 with updates |
25/01/2225 January 2022 | Director's details changed for Mr Imran Hakim on 2022-01-16 |
24/12/2124 December 2021 | |
24/12/2124 December 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
24/12/2124 December 2021 | |
24/12/2124 December 2021 | |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALSALL |
07/10/197 October 2019 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
07/10/197 October 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
14/01/1914 January 2019 | ADOPT ARTICLES 02/01/2019 |
07/01/197 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CESSATION OF LARAINE FORSYTHE AS A PSC |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / HO2 MANAGEMENT LTD / 06/04/2016 |
10/12/1810 December 2018 | CESSATION OF ADRIAN MARK HALSALL AS A PSC |
05/12/185 December 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HUGHES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR ADRIAN HALSALL |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HUGHES |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR IMRAN HAKIM |
11/05/1611 May 2016 | DIRECTOR APPOINTED MR PAUL FORSYTHE |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 15 HOPE TERRACE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
01/09/151 September 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 27 January 2015 with full list of shareholders |
30/10/1430 October 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 27 January 2014 with full list of shareholders |
30/08/1330 August 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 |
28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE HUGHES / 11/03/2010 |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
12/03/1012 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/02/062 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | 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