Advanced company searchLink opens in new window

ANDREW HUGHES UTILITY SERVICES LTD

Company number 06871642

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)
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
29 Jan 2013 AR01 Annual return made up to 8 April 2012 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Mr Andrew Matthew Hughes on 7 April 2011
14 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Aug 2010 AD01 Registered office address changed from 44 Falstone Drive Chester Le Street County Durham DH2 3ST on 11 August 2010
04 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 288b Appointment terminate, director sean stephen kelly logged form
09 Apr 2009 288b Appointment terminated director sean kelly
08 Apr 2009 288a Secretary appointed mrs tracy ann hughes
08 Apr 2009 288a Director appointed mr andrew matthew hughes
07 Apr 2009 NEWINC Incorporation