- Company Overview for W.S. HUGHES & SON LIMITED (00506791)
- Filing history for W.S. HUGHES & SON LIMITED (00506791)
- People for W.S. HUGHES & SON LIMITED (00506791)
- Charges for W.S. HUGHES & SON LIMITED (00506791)
- More for W.S. HUGHES & SON LIMITED (00506791)
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) |
---|---|---|---|
02 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
02 Dec 2023 | PSC01 | Notification of Timothy William Hughes as a person with significant control on 2 November 2023 | |
02 Dec 2023 | PSC01 | Notification of Gregory Peter Hughes as a person with significant control on 2 November 2023 | |
02 Dec 2023 | PSC07 | Cessation of Peter William Hughes as a person with significant control on 2 November 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
03 Oct 2023 | TM01 | Termination of appointment of Peter William Hughes as a director on 1 August 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 51 Four Oaks Road Apt 18 Burcot Court 51 Four Oaks Road Sutton Coldfield B74 2XU England to Hollanders North Mill Road Bledlow Princes Risborough HP27 9QP on 31 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
02 Sep 2022 | AP01 | Appointment of Mr Timothy William Hughes as a director on 2 September 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Gregory Peter Hughes as a director on 2 September 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Anne Elizabeth Hughes as a director on 19 July 2022 | |
02 Sep 2022 | TM02 | Termination of appointment of Anne Elizabeth Hughes as a secretary on 19 July 2022 | |
02 Sep 2022 | PSC01 | Notification of Peter William Hughes as a person with significant control on 19 July 2022 | |
02 Sep 2022 | PSC07 | Cessation of Anne Elizabeth Hughes as a person with significant control on 19 July 2022 | |
05 Apr 2022 | AD01 | Registered office address changed from Georgian Pines Talbot Avenue Little Aston Sutton Coldfield B74 3DD to 51 Four Oaks Road Apt 18 Burcot Court 51 Four Oaks Road Sutton Coldfield B74 2XU on 5 April 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates |