- Company Overview for HUGHES MECHANICAL SERVICES LTD (08105965)
- Filing history for HUGHES MECHANICAL SERVICES LTD (08105965)
- People for HUGHES MECHANICAL SERVICES LTD (08105965)
- More for HUGHES MECHANICAL SERVICES LTD (08105965)
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) |
---|---|---|---|
24 Jan 2017 | AD01 | Registered office address changed from 37 Wonford Road Exeter EX2 4PQ England to 1 London Road Kettering Northants NN16 0EF on 24 January 2017 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF to 37 Wonford Road Exeter EX2 4PQ on 25 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 5 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
04 Feb 2015 | AA01 | Current accounting period extended from 31 October 2014 to 30 April 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2013 | |
02 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 31 October 2013 | |
03 Dec 2014 | AP01 | Appointment of Mr Jonathan Josephn Hughes as a director on 15 June 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Daniel Thomas Hughes as a director on 15 June 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Leonard Norman Hughes as a director on 15 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 15 March 2014
|
|
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 3 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Andrew Beaumont as a director | |
03 Dec 2013 | AP01 | Appointment of Lee Norman Hughes as a director | |
03 Dec 2013 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
20 Nov 2013 | CERTNM |
Company name changed colnford LIMITED\certificate issued on 20/11/13
|
|
20 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
14 Jun 2012 | NEWINC |
Incorporation
|