Advanced company searchLink opens in new window

HUGHES INSURANCE SERVICES LIMITED

Company number 04451375

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)
06 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
10 Dec 2013 AP01 Appointment of Mr Nigel James Davenport as a director
15 Oct 2013 AA Full accounts made up to 31 December 2012
09 Oct 2013 TM01 Termination of appointment of Christopher Bilas as a director
30 May 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 31 December 2010
06 Dec 2011 TM01 Termination of appointment of Patrick O`Brien as a director
02 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
15 Dec 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 CH01 Director's details changed for Mr Sean Patrick Rocks on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Patrick Joseph O`Brien on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Christopher Michael Bilas on 1 October 2009
26 Oct 2009 CH03 Secretary's details changed for Phillip Whitmore on 1 October 2009
03 Jun 2009 288c Director's change of particulars / sean rocks / 02/06/2009
02 Jun 2009 363a Return made up to 30/05/09; full list of members
03 Nov 2008 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
05 Jun 2008 363a Return made up to 30/05/08; full list of members
01 May 2008 AA Total exemption full accounts made up to 30 June 2007
17 Mar 2008 288b Appointment terminated director and secretary randolph murray
17 Mar 2008 288a Secretary appointed phillip john whitmore