Advanced company searchLink opens in new window

W.S. HUGHES & SON LIMITED

Company number 00506791

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)
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