HUGHES HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

08/12/188 December 2018 REGISTERED OFFICE CHANGED ON 08/12/2018 FROM 28B SMIETON STREET CARNOUSTIE ANGUS DD7 7NA

View Document

08/12/188 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA HUGHES / 25/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ADOPT ARTICLES 07/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/05/1414 May 2014 DIRECTOR APPOINTED MRS PAMELA HUGHES

View Document

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 28B SMIETON STREET CARNOUSTIE ANGUS DD7 7NA SCOTLAND

View Document

25/01/1425 January 2014 25/01/14 STATEMENT OF CAPITAL GBP 10

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA HUGHES

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MRS FAY MCDONALD

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 25 AFFLECK GARDENS MONIKIE DUNDEE DD5 3QQ SCOTLAND

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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