- Company Overview for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- Filing history for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- People for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
- More for MARK HUGHES PLUMBING & ELECTRICAL SERVICES LIMITED (04822874)
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
|
|
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
|
|
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 |