Advanced company searchLink opens in new window

T J HUGHES (HOLDINGS) COMPANY LIMITED

Company number 04984399

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)
18 Jan 2011 AP01 Appointment of Beatrice Madeleine Lafon as a director
23 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 23,500
25 Oct 2010 AA Group of companies' accounts made up to 30 January 2010
28 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
28 Jan 2010 CH04 Secretary's details changed for T J Hughes (Company Secretary) Limited on 28 January 2010
06 Oct 2009 AA Group of companies' accounts made up to 31 January 2009
18 Dec 2008 363a Return made up to 03/12/08; 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 Group of companies' accounts made up to 26 January 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 /
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 Group of companies' accounts made up to 27 January 2007
11 Dec 2007 363a Return made up to 03/12/07; full list of members
11 Dec 2007 353 Location of register of members
16 Aug 2007 288b Director resigned
24 Jul 2007 288a New director appointed
03 Jul 2007 288b Director resigned
15 Jun 2007 288a New director appointed
16 Feb 2007 288a New secretary appointed
16 Feb 2007 288b Secretary resigned;director resigned
09 Jan 2007 363s Return made up to 03/12/06; full list of members; amend
05 Dec 2006 363a Return made up to 03/12/06; full list of members
26 Jul 2006 AAMD Amended group of companies' accounts made up to 28 January 2006