Advanced company searchLink opens in new window

J.W. HUGHES HOLDINGS LIMITED

Company number 04631906

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
28 May 2019 AP01 Appointment of Mr Daniel Hughes as a director on 29 March 2019