Advanced company searchLink opens in new window

HUGHES BROS CONSTRUCTION LIMITED

Company number 05635308

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)
20 Mar 2018 AA Unaudited abridged accounts made up to 30 November 2017
13 Dec 2017 AD01 Registered office address changed from Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL England to Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017
13 Dec 2017 AD01 Registered office address changed from 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD England to Unit 8 Redesdale Court Unit 8 Redesdale Court Forest Grove Business Park Middlesbrough TS2 1RL on 13 December 2017
02 Nov 2017 CH01 Director's details changed for Mr Ian Thomas Pallas on 2 November 2017
01 Nov 2017 AP01 Appointment of Mr Ian Thomas Pallas as a director on 30 October 2017
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 May 2017 CH01 Director's details changed for Mr Gary Dominic Hughes on 1 May 2017
11 May 2017 CH01 Director's details changed for Mr Gary Dominic Hughes on 1 May 2017
11 May 2017 CH03 Secretary's details changed for Gary Hughes on 1 May 2017
29 Nov 2016 AD01 Registered office address changed from 38 Portrack Grange Road Portrack Lane Stockton-on-Tees TS18 2PH to 35 (2nd Floor) Mandale Road Thornaby Stockton-on-Tees TS17 6AD on 29 November 2016
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
07 Jun 2016 CH01 Director's details changed for Gary Hughes on 6 June 2016
07 Jun 2016 CH01 Director's details changed for Gary Hughes on 6 June 2016
07 Jun 2016 CH03 Secretary's details changed for Gary Hughes on 6 June 2016
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Apr 2015 MR01 Registration of charge 056353080003, created on 13 April 2015
02 Oct 2014 CH01 Director's details changed for Mr Joseph Hughes on 1 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 40
03 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 40
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Mar 2013 MG01 Duplicate mortgage certificatecharge no:2