A HUGHES AND SON(SKELLINGTHORPE)LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

23/10/2423 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Registration of charge 005491130010, created on 2021-06-10

View Document

08/06/208 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARY HANCOCK / 05/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HANCOCK / 05/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HANCOCK / 05/06/2020

View Document

28/01/2028 January 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/06/1814 June 2018 30/09/17 AUDITED ABRIDGED

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

05/07/175 July 2017 30/09/16 AUDITED ABRIDGED

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR PATRICK MARTIN WALSH

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR NIALL BROWNE

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/11/1524 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MEAR

View Document

17/11/1517 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/1529 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 30600

View Document

27/10/1527 October 2015 ADOPT ARTICLES 02/10/2015

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/10/1431 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 15/10/2014

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MR GARY HANCOCK

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE HANCOCK

View Document

14/11/1314 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 19/09/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 15/10/2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HANCOCK / 15/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 15/10/2009

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

06/04/096 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: JERUSALEM FARM SKELLINGTHORPE LINCOLN LN6 4RL

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 AUDITOR'S RESIGNATION

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94

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

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 26/03/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 27/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/12/8716 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/02/8714 February 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/05/809 May 1980 ALTER MEM AND ARTS

View Document

12/05/5512 May 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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