- Company Overview for J.W. HUGHES HOLDINGS LIMITED (04631906)
- Filing history for J.W. HUGHES HOLDINGS LIMITED (04631906)
- People for J.W. HUGHES HOLDINGS LIMITED (04631906)
- Charges for J.W. HUGHES HOLDINGS LIMITED (04631906)
- More for J.W. HUGHES HOLDINGS LIMITED (04631906)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Apr 2024 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Second Floor Lhs 10 Bull Plain Hertford SG14 1DT on 2 April 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
11 Sep 2023 | AP01 | Appointment of Mr Daniel Lewis Hughes as a director on 11 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Freddie Alexander Bellenger as a director on 11 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Georgie Albert Hughes as a director on 11 September 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Borne House 221 Turners Hill Cheshunt Hertfordshire EN8 9DG to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 June 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
21 Dec 2022 | TM01 | Termination of appointment of Daniel Lewis Hughes as a director on 21 December 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Freddie Alexander Bellenger as a director on 24 October 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Daniel Lewis Hughes on 27 November 2020 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
24 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
24 Jun 2021 | MR04 | Satisfaction of charge 4 in full | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH08 | Change of share class name or designation | |
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2008
|
|
28 May 2019 | AP01 | Appointment of Mr Daniel Hughes as a director on 29 March 2019 |