Advanced company searchLink opens in new window

HUGHES WADDELL LIMITED

Company number 07161007

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)
21 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
17 Feb 2020 PSC04 Change of details for Mr Nicholas Gerald Dodd as a person with significant control on 29 March 2019
17 Feb 2020 PSC01 Notification of Paul Nicholas Heighes as a person with significant control on 29 March 2019
17 Feb 2020 PSC07 Cessation of Alison Joyce Daniels as a person with significant control on 29 March 2019
17 Feb 2020 PSC07 Cessation of Nicola Ruth Miller as a person with significant control on 29 March 2018
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 237.50
30 Apr 2019 SH03 Purchase of own shares.
01 Apr 2019 TM01 Termination of appointment of Alison Joyce Daniels as a director on 29 March 2019
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 MR01 Registration of charge 071610070001, created on 17 May 2018
17 May 2018 SH06 Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 372.50
17 May 2018 SH03 Purchase of own shares.
12 Apr 2018 TM01 Termination of appointment of Nicola Ruth Miller as a director on 29 March 2018
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017