- Company Overview for HUGHES WADDELL LIMITED (07161007)
- Filing history for HUGHES WADDELL LIMITED (07161007)
- People for HUGHES WADDELL LIMITED (07161007)
- Charges for HUGHES WADDELL LIMITED (07161007)
- More for HUGHES WADDELL LIMITED (07161007)
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
|
|
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
|
|
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 |