- Company Overview for GARETH J HUGHES (MOTORS) LIMITED (01654861)
- Filing history for GARETH J HUGHES (MOTORS) LIMITED (01654861)
- People for GARETH J HUGHES (MOTORS) LIMITED (01654861)
- Charges for GARETH J HUGHES (MOTORS) LIMITED (01654861)
- More for GARETH J HUGHES (MOTORS) LIMITED (01654861)
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) |
---|---|---|---|
02 Dec 2015 | CC04 | Statement of company's objects | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Feb 2011 | AP01 | Appointment of Nicholas John Hughes as a director | |
04 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Helen Wade Hughes on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Andrew Hughes on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Gareth John Hughes on 17 December 2009 | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Feb 2009 | 363a | Return made up to 17/12/08; full list of members | |
29 Jul 2008 | 288a | Director appointed helen wade hughes | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge |