Advanced company searchLink opens in new window

KITCHENS BY HUGHES & INNES LTD

Company number SC409432

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)
26 Apr 2024 AA Unaudited abridged accounts made up to 30 November 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
27 Jul 2023 PSC07 Cessation of Stephen Hughes as a person with significant control on 27 July 2023
26 Jul 2023 AP01 Appointment of Mrs Helen Hughes as a director on 25 July 2023
18 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
14 Apr 2022 AA Unaudited abridged accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
15 Jun 2021 AA Unaudited abridged accounts made up to 30 November 2020
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
18 Apr 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
09 Mar 2018 AA Unaudited abridged accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jan 2017 TM01 Termination of appointment of Uta Ewing as a director on 17 October 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 120
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jul 2015 AD01 Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to 2a Henderson Drive Inverness IV1 1TR on 15 July 2015
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120