Advanced company searchLink opens in new window

HUGS LEISURE LIMITED

Company number 04653822

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 Feb 2008 288c Director's change of particulars / keith huggins / 31/01/2008
29 Feb 2008 288c Director and secretary's change of particulars / jane huggins / 31/01/2008
24 May 2007 AA Total exemption small company accounts made up to 31 January 2007
14 Feb 2007 363a Return made up to 31/01/07; full list of members
10 Aug 2006 AA Total exemption small company accounts made up to 31 January 2006
22 May 2006 363a Return made up to 31/01/06; full list of members
22 May 2006 287 Registered office changed on 22/05/06 from: jamesons house 1 compton way witney oxon OX28 3AB
13 Feb 2006 287 Registered office changed on 13/02/06 from: 3 acorn business centre northarbour road cosham portsmouth hampshire PO6 3TH
18 Oct 2005 AA Total exemption small company accounts made up to 31 January 2005
15 Apr 2005 363s Return made up to 31/01/05; full list of members
17 Feb 2005 287 Registered office changed on 17/02/05 from: 6 des roches square witney oxfordshire OX28 4BE
14 Oct 2004 AA Total exemption small company accounts made up to 31 January 2004
10 Sep 2004 288c Secretary's particulars changed;director's particulars changed
30 Apr 2004 287 Registered office changed on 30/04/04 from: 2 langdale gate witney oxfordshire OX28 6RQ
09 Feb 2004 363s Return made up to 31/01/04; full list of members
10 Mar 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Mar 2003 88(2)R Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2
02 Mar 2003 287 Registered office changed on 02/03/03 from: 2 langdale gate witney oxfordshire OX28 6RQ
03 Feb 2003 288a New director appointed
03 Feb 2003 288a New secretary appointed;new director appointed
03 Feb 2003 288b Secretary resigned
03 Feb 2003 288b Director resigned
03 Feb 2003 287 Registered office changed on 03/02/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE