R HUGHES AND J H JONES LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewChange of details for Camella Healthcare Limited as a person with significant control on 2025-06-04

View Document

09/06/259 June 2025 NewTermination of appointment of Robert Bromfield Cole as a director on 2025-06-04

View Document

09/06/259 June 2025 NewAppointment of Mr Muhammad Mian as a director on 2025-06-04

View Document

09/06/259 June 2025 NewTermination of appointment of Lee Browne as a director on 2025-06-04

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Waqqass Ibrahim Sheikh on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from 108 Wellington Road Rhyl North Wales LL18 1LH Wales to 21 Cemetery Road Darwen BB3 2LZ on 2025-06-09

View Document

09/06/259 June 2025 NewAppointment of Mr Waqqass Ibrahim Sheikh as a director on 2025-06-04

View Document

09/06/259 June 2025 NewAppointment of Mr Mohsin Patel as a director on 2025-06-04

View Document

09/06/259 June 2025 NewAppointment of Mr Muhammed Ibrahim Khan as a director on 2025-06-04

View Document

23/08/2423 August 2024 Director's details changed for Mr Lee Browne on 2021-10-05

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Director's details changed for Mr Lee Browne on 2021-10-05

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM BROOKDALE COACH HOUSE CEFN Y GWRYCH PRESTATYN NORTH WALES LL19 8LH WALES

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROMFIELD COLE / 20/09/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR LEE BROWNE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN JONES

View Document

19/07/1819 July 2018 CESSATION OF JEAN HUDSON JONES AS A PSC

View Document

19/07/1819 July 2018 CESSATION OF RAYMOND HUGHES AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY JEAN JONES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMELLA HEALTHCARE LIMITED

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ROBERT BROMFIELD COLE

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM MEDICAL HALL PANT YR AFON PENMAENMAWR CONWY LL34 6BY

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUGHES

View Document

18/07/1818 July 2018 28/07/04 STATEMENT OF CAPITAL GBP 439999

View Document

18/07/1818 July 2018 ALTER ARTICLES 11/07/2018

View Document

11/07/1811 July 2018 STATEMENT BY DIRECTORS

View Document

11/07/1811 July 2018 REDUCE ISSUED CAPITAL 06/07/2018

View Document

11/07/1811 July 2018 SOLVENCY STATEMENT DATED 06/07/18

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1811 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 40000

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HUGHES / 01/01/2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HUDSON JONES / 01/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: C/O CARTER VINCENT JONES DAVIS WELLFIELD OFFICES BANGOR LL57 1EE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 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