Advanced company searchLink opens in new window

MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED

Company number 04822874

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)
23 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 CH01 Director's details changed for Mr. Barry Mark Hughes on 6 July 2014
14 Jul 2014 AD02 Register inspection address has been changed from C/O Sandbach & Reid Consultancy Ltd Flat 2 Sherrifs House 14 Long Yard London WC1 3LU to 2 Hill Top Avenue Winsford Cheshire CW7 2EH
14 Jul 2014 CH03 Secretary's details changed for Mrs Patricia Ann Sandbach on 6 July 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Dec 2013 AD01 Registered office address changed from Flat 2, Sherrifs House 14, Long Yard London WC1N 3LU on 9 December 2013
21 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
13 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
02 Aug 2010 AD03 Register(s) moved to registered inspection location
02 Aug 2010 AD02 Register inspection address has been changed
02 Aug 2010 CH03 Secretary's details changed for Ms Patricia Ann Reid on 6 July 2010
02 Aug 2010 CH01 Director's details changed for Mr. Barry Mark Hughes on 6 July 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2009 363a Return made up to 06/07/09; full list of members
30 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
06 Aug 2008 363a Return made up to 06/07/08; full list of members
06 Aug 2008 288a Secretary appointed ms patricia ann reid
05 Aug 2008 353 Location of register of members
05 Aug 2008 190 Location of debenture register