HUGO JAMES LIMITED

Company Documents

DateDescription
28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Final Gazette dissolved following liquidation

View Document

28/11/2328 November 2023 Return of final meeting in a members' voluntary winding up

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

25/01/2225 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/07/202 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORSEFIELD

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA HORSEFIELD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O C/O NORTHLINE BUSINESS CONSULTANTS LIMITED THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM HUGO HOUSE ALDOW ENTERPRISE PARK BLACKETT STREET ARDWICK MANCHESTER M12 6AE

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ANTHONY RADNOR / 01/07/2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TERESA HORSEFIELD / 01/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TERESA HORSEFIELD / 01/07/2010

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: C/O HAINES WATTS 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/08/9511 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

13/05/9513 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

27/06/9427 June 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

13/07/8413 July 1984 Accounts made up to 2081-12-31

View Document

13/07/8413 July 1984 Accounts made up to 2081-12-31

View Document

03/11/753 November 1975 CERTIFICATE OF INCORPORATION

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