J HUGGINS AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

16/06/2516 June 2025 Memorandum and Articles of Association

View Document

16/06/2516 June 2025 Resolutions

View Document

11/06/2511 June 2025 Registration of charge 013396520001, created on 2025-06-10

View Document

23/12/2423 December 2024 Termination of appointment of Peter John Watters as a director on 2024-12-01

View Document

15/11/2415 November 2024 Appointment of Mr Stuart Jonathan Boon as a director on 2024-11-15

View Document

30/07/2430 July 2024 Change of details for Cary Uk Ltd as a person with significant control on 2024-06-21

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

21/06/2421 June 2024 Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Mr James William Reynolds as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Keith James Huggins as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Keith James Huggins as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Anthony James Huggins as a director on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Anthony James Huggins as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Cessation of Keith James Huggins as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Notification of Cary Uk Ltd as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Registered office address changed from 1 Carr Road Fengate Peterborough Cambridgeshire PE1 5YA to 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Joakim Rizwan Rasiwala as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Peter John Watters as a director on 2024-02-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR TIMOTHY COLIN MARTIN

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES HUGGINS / 14/06/2018

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/01/1410 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 7 ROYCE ROAD CARR ROAD INDUSTRIAL ESTATE PETERBOROUGH PE1 5YB

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 £ IC 5000/3675 28/03/03 £ SR 1325@1=1325

View Document

11/05/0311 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 7 ROYCE ROAD CARR ROAD INDUSTRIAL ESTATE PETERBOROUGH PE7 3UR

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

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

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/06/911 June 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/02/881 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

06/09/866 September 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 30/09/84; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

21/11/7721 November 1977 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