S.HUBY AND SONS LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2014 October 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/2014 October 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

14/10/2014 October 2020 NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.2

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM S HUBY AND SONS LTD WHITBY STREET HARTLEPOOL CLEVELAND TS24 7AD

View Document

27/05/2027 May 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003309

View Document

27/05/2027 May 2020 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015850

View Document

27/05/2027 May 2020 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 19/05/2020:LIQ. CASE NO.1

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015850,PR003309

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005940400002

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HUBY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED DARREN JOHN WILDE

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005940400001

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/09/1119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT HUBY / 31/08/2011

View Document

19/09/1119 September 2011 SAIL ADDRESS CREATED

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET HUBY

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 31/08/10 NO CHANGES

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; NO CHANGE OF MEMBERS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR ERIC HUBY

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ALTER MEM AND ARTS 07/04/95

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/09/948 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/937 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

30/11/8530 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

16/07/8016 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

11/09/7511 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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