HUGO'S LANGUAGE BOOKS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Rebecca Jane Smart as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/10/232 October 2023 Director's details changed for Mr Robert James Squire Gates on 2023-09-29

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

13/08/2013 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/08/2012 August 2020 SAIL ADDRESS CREATED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 80 STRAND LONDON WC2R 0RL

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS REBECCA JANE SMART

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ALLAN

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DAVID HODGKINSON / 23/06/2017

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PAUL NICHOLAS KELLY

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWILLIGER

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MS ALEXANDRA STEPHANIE ALLAN

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUHIGG

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR SHAUN DAVID HODGKINSON

View Document

06/07/166 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 31/07/15 FOR FORM AR01

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 31/07/13 FOR FORM AR01

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 31/07/14 FOR FORM AR01

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 01/09/2015

View Document

18/08/1518 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DUHIGG / 27/02/2015

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER SHEPHERD / 21/09/2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 18/01/2014

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED DANIEL PETER SHEPHERD

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FIELD

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN TODD TWILLIGER

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JOHN WILLIAM DUHIGG

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FIELD / 01/11/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY JUNE

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED PETER FIELD

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 9 HENRIETTA STREET, COVENT GARDEN, LONDON, WC2E 8PS

View Document

11/05/0111 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: OLD STATION YARD, MARLESFORD, WOODBRIDGE, SUFFOLK IP13 0AG

View Document

27/10/9627 October 1996 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97

View Document

11/10/9611 October 1996 AUDITOR'S RESIGNATION

View Document

05/10/965 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/965 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

31/08/8931 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 104 JUDD ST, KINGS CROSS, LONDON WC1H 9NF

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 RETURN MADE UP TO 27/07/87; NO CHANGE OF MEMBERS

View Document

08/09/878 September 1987 ALTER MEM AND ARTS 100787

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

21/08/8621 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/12/8510 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

06/04/856 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

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