- Company Overview for HUGHES AND DAUGHTERS CARE LTD (08320148)
- Filing history for HUGHES AND DAUGHTERS CARE LTD (08320148)
- People for HUGHES AND DAUGHTERS CARE LTD (08320148)
- More for HUGHES AND DAUGHTERS CARE LTD (08320148)
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) |
---|---|---|---|
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
03 Dec 2018 | AD01 | Registered office address changed from Unit 36 Stanfield Business Centre Addison Street Sunderland SR2 8SZ to Suite C, the Business and Innovation Centre Wearfield Enterprise Park (East), Sunderland SR5 2TA on 3 December 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
15 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AP01 | Appointment of Mrs Karen Hughes as a director on 20 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from 8 Larchwood Harraton Washington Tyne and Wear NE38 9BT to Unit 36 Stanfield Business Centre Addison Street Sunderland SR2 8SZ on 23 January 2015 |