Advanced company searchLink opens in new window

T J HUGHES (INVESTMENTS) LIMITED

Company number 04958759

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)
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
  • GBP 19,100
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