C A 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 |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-08-31 |
| 11/10/2411 October 2024 | Satisfaction of charge 081424960001 in full |
| 11/10/2411 October 2024 | Satisfaction of charge 081424960002 in full |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 01/08/241 August 2024 | Registration of charge 081424960003, created on 2024-07-23 |
| 17/07/2417 July 2024 | Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Suite I Blacklands Way Abingdon OX14 1SY on 2024-07-17 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 10/06/2410 June 2024 | Registered office address changed from Suite I Suite I, Windrush Court Blacklands Way Abingdon OX14 1SY England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 2024-06-10 |
| 10/06/2410 June 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
| 24/05/2424 May 2024 | Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Suite I Suite I, Windrush Court Blacklands Way Abingdon OX14 1SY on 2024-05-24 |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Secretary's details changed for Craig Anthony Hughes on 2021-07-01 |
| 14/07/2114 July 2021 | Change of details for Dr Craig Antony Hughes as a person with significant control on 2021-07-01 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 13/07/2113 July 2021 | Director's details changed for Dr Craig Antony Hughes on 2021-07-01 |
| 13/07/2113 July 2021 | Change of details for Craig Anthony Hughes as a person with significant control on 2021-07-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM THIRD FLOOR SCOTTISH MUTUAL HOUSE 27/29 NORTH STREET HORNCHURCH ESSEX RM11 1RS |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081424960002 |
| 02/09/192 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081424960001 |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY HUGHES / 02/08/2016 |
| 05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 17/05/1617 May 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 21/10/1421 October 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY HUGHES / 01/07/2013 |
| 23/07/1323 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG ANTHONY HUGHES / 01/07/2013 |
| 23/07/1323 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 13/07/1213 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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