Advanced company searchLink opens in new window

T E HUGHES & SON LIMITED

Company number 01035777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 5,006
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,005
19 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,005
16 May 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 5,005
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 5,000
12 Nov 2013 AP01 Appointment of Mr Nicholas Adam Davies as a director
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Stuart Christopher Charnley on 1 April 2011
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for David Tecwyn Hughes on 9 April 2010
28 Apr 2010 CH01 Director's details changed for Stuart Christopher Charnley on 9 April 2010
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 09/04/09; full list of members
15 Apr 2009 288c Director and secretary's change of particulars / david hughes / 01/07/2008
15 Apr 2009 288c Director's change of particulars / stuart charnley / 01/01/1999
04 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2