Advanced company searchLink opens in new window

STEGGLES HUGHES LIMITED

Company number 03033513

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)
17 Sep 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Mar 1998 363s Return made up to 15/03/98; no change of members
04 Mar 1998 287 Registered office changed on 04/03/98 from: richmond house 1A bracondale norwich norfolk NR1 3EG
02 Dec 1997 287 Registered office changed on 02/12/97 from: richmond house 1A bracondale norwich norfolk NR1 3EG
30 Oct 1997 AA Accounts for a small company made up to 31 December 1996
06 May 1997 363s Return made up to 15/03/97; no change of members
06 May 1997 363(287) Registered office changed on 06/05/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/05/97
03 Mar 1997 287 Registered office changed on 03/03/97 from: the guildyard 51 colegae norwich norfolk NR3 1DD
20 Dec 1996 288c Director's particulars changed
22 Oct 1996 AA Accounts for a small company made up to 31 December 1995
25 Mar 1996 363s Return made up to 15/03/96; full list of members
26 Apr 1995 288 Director resigned;new director appointed
18 Apr 1995 CERTNM Company name changed white valley LIMITED\certificate issued on 19/04/95
12 Apr 1995 288 New director appointed
12 Apr 1995 288 Secretary resigned;new secretary appointed
06 Apr 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Apr 1995 224 Accounting reference date notified as 31/12
06 Apr 1995 288 Director resigned;new director appointed
06 Apr 1995 288 Secretary resigned;new secretary appointed
05 Apr 1995 287 Registered office changed on 05/04/95 from: 129 queen street cardiff CF1 4BJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/04/95 from: 129 queen street cardiff CF1 4BJ
15 Mar 1995 NEWINC Incorporation