- Company Overview for T J HUGHES (INVESTMENTS) LIMITED (04958759)
- Filing history for T J HUGHES (INVESTMENTS) LIMITED (04958759)
- People for T J HUGHES (INVESTMENTS) LIMITED (04958759)
- Charges for T J HUGHES (INVESTMENTS) LIMITED (04958759)
- Insolvency for T J HUGHES (INVESTMENTS) LIMITED (04958759)
- More for T J HUGHES (INVESTMENTS) LIMITED (04958759)
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) |
---|---|---|---|
18 Jan 2011 | TM01 | Termination of appointment of David Williams as a director | |
18 Jan 2011 | AP01 | Appointment of Paul Andrew Mcdonald as a director | |
18 Jan 2011 | AP01 | Appointment of Beatrice Madeline Lafon as a director | |
06 Dec 2010 | AR01 |
Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
25 Oct 2010 | AA | Full accounts made up to 30 January 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Susan Tennant on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for David Robert Williams on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Gareth Ridgwell Whiley on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Neil William Mccausland on 8 December 2009 | |
09 Dec 2009 | CH04 | Secretary's details changed for T J Hughes (Company Secretary) Limited on 8 December 2009 | |
06 Oct 2009 | AA | Full accounts made up to 31 January 2009 | |
27 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
21 Jul 2008 | 288b | Appointment Terminated Director mark fontaine | |
21 Jul 2008 | 288a | Director appointed david robert williams | |
01 Jul 2008 | AA | Full accounts made up to 26 January 2008 | |
29 May 2008 | 288c | Director's Change of Particulars / mark fontaine / 29/05/2008 / | |
29 May 2008 | 288c | Director's Change of Particulars / gareth whiley / 29/05/2008 / | |
29 May 2008 | 288c | Director's Change of Particulars / mark fontaine / 29/05/2008 / HouseName/Number was: , now: 2; Street was: 6 lickey grange drive, now: regent road; Area was: marlbrook, now: birkdale; Post Town was: bromsgrove, now: southport; Region was: worcestershire, now: merseyside; Post Code was: B60 1RD, now: PR8 2EB | |
29 May 2008 | 288c | Director's Change of Particulars / gareth whiley / 29/05/2008 / HouseName/Number was: , now: 66; Street was: 6 foster road, now: dukes avenue; Area was: chiswick, now: ; Post Code was: W4 4NY, now: W4 2AF | |
30 Dec 2007 | AA | Full accounts made up to 27 January 2007 | |
22 Nov 2007 | 363a | Return made up to 10/11/07; full list of members | |
22 Nov 2007 | 353 | Location of register of members | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 288b | Director resigned |