- Company Overview for M A HUGHES QA/QC CONSULTANTS LTD (06129753)
- Filing history for M A HUGHES QA/QC CONSULTANTS LTD (06129753)
- People for M A HUGHES QA/QC CONSULTANTS LTD (06129753)
- More for M A HUGHES QA/QC CONSULTANTS LTD (06129753)
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) |
---|---|---|---|
22 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mark Hughes on 1 October 2010 | |
15 Mar 2011 | CH03 | Secretary's details changed for Aida Hughes on 1 October 2010 | |
30 Jan 2011 | AD01 | Registered office address changed from 12 Grassholme Way Eaglescliffe Stockton-on-Tees Cleveland TS16 0GB United Kingdom on 30 January 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mark Hughes on 1 October 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from 7 Church Green Rochester Kent ME2 4HE United Kingdom on 22 March 2010 | |
18 Dec 2009 | AA |
Total exemption small company accounts made up to 28 February 2009
|
|
24 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
20 Apr 2009 | 353 | Location of register of members | |
20 Apr 2009 | 190 | Location of debenture register | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from 11 kestrel way wokingham berkshire RG41 3HA united kingdom | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
14 Mar 2008 | 363a | Return made up to 27/02/08; full list of members | |
14 Mar 2008 | 288c | Secretary's change of particulars / aida hughes / 27/02/2008 | |
13 Mar 2008 | 288c | Director's change of particulars / mark hughes / 27/02/2008 | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 68 hastings way billingham cleveland TS23 3ED | |
13 Mar 2008 | 353 | Location of register of members | |
13 Mar 2008 | 190 | Location of debenture register | |
08 Jun 2007 | 88(2)R | Ad 22/04/07--------- £ si 1@1=1 £ ic 1/2 | |
11 May 2007 | 288a | New secretary appointed |