JOHN HUGHES (ROOFING MERCHANT) LIMITED
Company number 02145562
- Company Overview for JOHN HUGHES (ROOFING MERCHANT) LIMITED (02145562)
- Filing history for JOHN HUGHES (ROOFING MERCHANT) LIMITED (02145562)
- People for JOHN HUGHES (ROOFING MERCHANT) LIMITED (02145562)
- Charges for JOHN HUGHES (ROOFING MERCHANT) LIMITED (02145562)
- More for JOHN HUGHES (ROOFING MERCHANT) LIMITED (02145562)
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) |
---|---|---|---|
10 Jul 2018 | AD02 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | |
05 Jul 2018 | PSC05 | Change of details for Sig Roofing Supplies Limited as a person with significant control on 29 June 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Hillsborough Works Langsett Lane Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Ian Jackson on 16 March 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
10 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Ian Jackson as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Christopher Bow as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | TM01 | Termination of appointment of Michael Chivers as a director | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Gareth Davies as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Richard Charles Monro as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |