- Company Overview for HUGHES BROS CONSTRUCTION LIMITED (05635308)
- Filing history for HUGHES BROS CONSTRUCTION LIMITED (05635308)
- People for HUGHES BROS CONSTRUCTION LIMITED (05635308)
- Charges for HUGHES BROS CONSTRUCTION LIMITED (05635308)
- More for HUGHES BROS CONSTRUCTION LIMITED (05635308)
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
|
|
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
|
|
03 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|