M. HUGHES AND SONS (LLANDUDNO) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Mr Matthew Arnold Moree as a person with significant control on 2017-05-19

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Change of details for Mr Matthew Arnold Moree as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Matthew Arnold Moree as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Matthew Arnold Moree as a director on 2023-04-03

View Document

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

View Accounts

28/11/2228 November 2022 Director's details changed for Mr Tim Gull on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 13 Trinity Square Llandudno LL30 2RB to 14 Upper Northgate Street Chester CH1 4EE on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Matthew Arnold Moree as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Matthew Arnold Moree on 2022-11-28

View Document

28/11/2228 November 2022 Secretary's details changed for Linda Kathleen O'neill on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mrs Linda Kathleen O'neill on 2022-11-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ARNOLD MOREE / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARNOLD MOREE / 04/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA KATHLEEN O'NEILL / 04/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 19/05/16 NO CHANGES

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA KATHLEEN O'NEILL / 06/04/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM GULL / 06/04/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR TIM GULL

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS LINDA KATHLEEN O'NEILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039972970003

View Document

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039972970007

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039972970008

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039972970006

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039972970005

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039972970004

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARNOLD MOREE / 06/11/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039972970003

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY MOREE

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE MOREE / 20/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARNOLD MOREE / 20/04/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MRS KELLY MARIE MOREE

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 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