Advanced company searchLink opens in new window

H. J. PUGH & CO AUCTIONEERS LIMITED

Company number 10308383

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)
30 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
20 May 2024 AA Micro company accounts made up to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
27 Jul 2023 PSC07 Cessation of Philip John Taylor as a person with significant control on 25 July 2023
13 May 2023 AA Micro company accounts made up to 31 August 2022
29 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
02 Aug 2021 PSC04 Change of details for Mr Philip John Taylor as a person with significant control on 30 July 2021
05 May 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
06 May 2020 AA Micro company accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
03 May 2019 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ England to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
14 Apr 2018 AA Micro company accounts made up to 31 August 2017
02 Aug 2017 PSC01 Notification of Philip John Taylor as a person with significant control on 2 August 2016
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
24 Aug 2016 CERTNM Company name changed H. J. pugh & co LIMITED\certificate issued on 24/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
02 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-02
  • GBP 1