- Company Overview for R. & K. HUGHES LIMITED (00440042)
- Filing history for R. & K. HUGHES LIMITED (00440042)
- People for R. & K. HUGHES LIMITED (00440042)
- More for R. & K. HUGHES LIMITED (00440042)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Dec 2023 | AP03 | Appointment of Mrs Deborah Jayne Hughes as a secretary on 7 December 2023 | |
11 Nov 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
13 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | PSC01 | Notification of Elizabeth Elliott Hughes as a person with significant control on 1 January 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
23 Sep 2018 | AP01 | Appointment of Mr Calum Alexander Hughes as a director on 23 September 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Kenneth Barry Hughes as a director on 18 January 2018 | |
23 Sep 2018 | TM01 | Termination of appointment of Catherine Wilson Brandist as a director on 18 January 2018 | |
23 Sep 2018 | TM02 | Termination of appointment of Kenneth Barry Hughes as a secretary on 18 January 2018 | |
23 Sep 2018 | PSC01 | Notification of Calum Alexander Hughes as a person with significant control on 18 January 2018 | |
23 Sep 2018 | PSC07 | Cessation of Kenneth Barry Hughes as a person with significant control on 18 January 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from Flat 1 Ashmore House 4 School Road Buckington Nuneaton CV12 9JB to Flat 1, Ashmore House 4, School Road Bulkington Bedworth CV12 9JB on 12 April 2018 | |
19 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |