CHRISTOPHER HUGHES ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
29/03/2229 March 2022 | Application to strike the company off the register |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-10-05 |
05/10/215 October 2021 | Annual accounts for year ending 05 Oct 2021 |
09/07/219 July 2021 | Current accounting period extended from 2021-04-05 to 2021-10-05 |
04/01/214 January 2021 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
05/08/195 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/07/1831 July 2018 | 05/04/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
11/12/1711 December 2017 | 05/04/17 UNAUDITED ABRIDGED |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
08/02/168 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
09/02/159 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
16/02/1416 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
10/02/1310 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE LYNN HUGHES / 24/01/2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
22/02/1022 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE LYNN HUGHES / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HUGHES / 19/02/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
02/02/072 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
03/02/063 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05 |
06/04/046 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | SECRETARY RESIGNED |
06/04/046 April 2004 | DIRECTOR RESIGNED |
05/04/045 April 2004 | COMPANY NAME CHANGED CHRISTOPHER HUGHES LIMITED CERTIFICATE ISSUED ON 05/04/04 |
23/01/0423 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