THE HUGHES PARTNERSHIP ACCOUNTANTS AND BUSINESS ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Registered office address changed from 91 Main Road Meriden West Midlands CV7 7NL England to Unit 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA on 2024-09-20

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Termination of appointment of David John Hughes as a director on 2023-12-30

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2022-09-01

View Document

21/09/2321 September 2023 Cessation of David John Hughes as a person with significant control on 2021-12-22

View Document

21/09/2321 September 2023 Notification of Thp Ventures Limited as a person with significant control on 2021-12-22

View Document

21/09/2321 September 2023 Cessation of Gareth Thomas Hughes as a person with significant control on 2021-12-22

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

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

View Accounts

03/02/233 February 2023 Amended micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/09/221 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Director's details changed for Mr David John Hughes on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from Wellington House Birmingham International Park Starley Way Birmingham B37 7HB England to 91 Main Road Meriden West Midlands CV7 7NL on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Gareth Thomas Hughes as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr David John Hughes as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Gareth Thomas Hughes on 2021-11-03

View Document

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

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM VIENNA HOUSE INTERNATIONAL SQUARE BIRMINGHAM INTERNATIONAL PARK SOLIHULL WEST MIDLANDS B37 7GN

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS HUGHES / 26/11/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 300

View Document

25/02/1625 February 2016 REDUCE ISSUED CAPITAL 08/02/2016

View Document

25/02/1625 February 2016 SOLVENCY STATEMENT DATED 08/02/16

View Document

25/02/1625 February 2016 STATEMENT BY DIRECTORS

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

18/02/1418 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/07/1231 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 75300

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 ADOPT ARTICLES 25/07/2012

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8AG UNITED KINGDOM

View Document

29/06/1029 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 75100

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED THE HUGHES PARTNERSHIP ACCOUNTANTS AND BUSINESS ADVISORS LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

04/03/104 March 2010 CHANGE OF NAME 01/02/2010

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR GARETH THOMAS HUGHES

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUGHES / 15/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AG UNITED KINGDOM

View Document

06/02/096 February 2009 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