HUGGABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/11/2221 November 2022 Registration of charge 025498230003, created on 2022-11-14

View Document

03/11/223 November 2022 Registration of charge 025498230002, created on 2022-11-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHIDLAW

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MRS JULIE ANN CHIDLAW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALICIA CHIDLAW

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025498230001

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY ALICIA CHIDLAW

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHIDLAW / 18/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICIA MARY CHIDLAW / 18/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHIDLAW / 18/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MARY CHIDLAW / 18/10/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHIDLAW / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHIDLAW / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHIDLAW / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHIDLAW / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MARY CHIDLAW / 22/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MARY CHIDLAW / 23/10/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 25 HEATON CLOSE CARLETON POULTON LE FYLDE LANCS FY6 7TY

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED BESTLAUNCH LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

13/01/9813 January 1998 ALTER MEM AND ARTS 07/01/98

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

09/11/949 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

03/12/933 December 1993 EXEMPTION FROM APPOINTING AUDITORS 07/11/92

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/01/9222 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

17/01/9217 January 1992 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 ALTER MEM AND ARTS 30/10/90

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/11/9014 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 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