Advanced company searchLink opens in new window

HUGHES BUILDING SERVICES LIMITED

Company number 04996190

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)
17 Dec 2024 CS01 Confirmation statement made on 16 December 2024 with no updates
18 Nov 2024 AD01 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 18 November 2024
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
27 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
12 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jun 2017 AP01 Appointment of Mrs Leigh Jayne Hughes as a director on 27 June 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
05 Jan 2015 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
07 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013