Advanced company searchLink opens in new window

HUGHES PUMPS LIMITED

Company number 01910376

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)
23 Jul 2014 AA Accounts for a small company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 12,000
15 Nov 2013 MR01 Registration of charge 019103760006
02 Jul 2013 MR01 Registration of charge 019103760005
28 Jun 2013 AA Accounts for a small company made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
03 Aug 2012 AA Accounts for a small company made up to 31 March 2012
06 Jun 2012 TM01 Termination of appointment of Roger Hearn as a director
23 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
20 Jan 2012 AP03 Appointment of Karen June Harrison as a secretary
20 Jan 2012 TM02 Termination of appointment of Roger Hearn as a secretary
27 Jun 2011 AA Accounts for a small company made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
14 Mar 2011 AD02 Register inspection address has been changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175(5)(a) 29/10/2010
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend of £258.33 29/10/2010
02 Jul 2010 AA Accounts for a small company made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Roger Hearn on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Mr Rodney Miller on 1 October 2009
30 Mar 2010 AD04 Register(s) moved to registered office address
30 Mar 2010 CH01 Director's details changed for James Churchill Haslam on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Graham Michael Draper on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Philip Cranford on 1 October 2009