MEL HUGHES BOOKMAKERS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of a liquidator

View Document

25/06/2525 June 2025 Statement of receipts and payments to 2024-12-18

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/01/2411 January 2024 Declaration of solvency

View Document

11/01/2411 January 2024 Registered office address changed from 40a Warrenpoint Road Rostrevor Newry BT34 2PN Northern Ireland to Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH on 2024-01-11

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

26/09/2326 September 2023 Registered office address changed from 4 High Street Portadown Craigavon BT62 1HZ Northern Ireland to 40a Warrenpoint Road Rostrevor Newry BT34 2PN on 2023-09-26

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/06/235 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 7 - 11 DAVIS STREET KEADY COUNTY ARMAGH BT60 3RS

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MEL HUGHES / 01/01/2011

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / THERESE HUGHES / 01/01/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/08/0917 August 2009 07/08/09 ANNUAL RETURN SHUTTLE

View Document

10/06/0910 June 2009 30/09/08 ANNUAL ACCTS

View Document

19/08/0819 August 2008 07/08/08 ANNUAL RETURN SHUTTLE

View Document

12/08/0812 August 2008 CHANGE IN SIT REG ADD

View Document

09/10/079 October 2007 CHANGE OF ARD

View Document

04/10/074 October 2007 CHANGE OF DIRS/SEC

View Document

04/10/074 October 2007 CHANGE IN SIT REG ADD

View Document

04/10/074 October 2007 CHANGE OF DIRS/SEC

View Document

07/08/077 August 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