K HUGHES AND SON BRICKWORK AND GENERAL BUILDING LTD.

Company Documents

DateDescription
05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2023-02-01

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-01

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALAN HUGHES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HARDING / 01/07/2015

View Document

24/08/1624 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/03/1317 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARDING

View Document

13/08/1013 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL HARDING / 01/06/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR DANIEL PAUL HARDING

View Document

07/05/097 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HARDING / 01/06/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HUGHES / 01/06/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: GISTERED OFFICE CHANGED ON 14/08/2008 FROM 65 PANNELL DRIVE HAWKINGE FOLKESTONE KENT CT18 7QP

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 MEMORANDUM OF ASSOCIATION

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED L.K. BUILDING SERVICES LTD CERTIFICATE ISSUED ON 29/01/08

View Document

19/06/0719 June 2007 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