- Company Overview for R & J HUGHES AND SON LTD (12128265)
- Filing history for R & J HUGHES AND SON LTD (12128265)
- People for R & J HUGHES AND SON LTD (12128265)
- Charges for R & J HUGHES AND SON LTD (12128265)
- More for R & J HUGHES AND SON LTD (12128265)
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) |
---|---|---|---|
31 Jan 2025 | MISC |
Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
This document is being processed and will be available in 10 days.
|
|
31 Jan 2025 | MISC |
Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
This document is being processed and will be available in 10 days.
|
|
31 Jan 2025 | MISC |
Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
This document is being processed and will be available in 10 days.
|
|
27 Nov 2024 | CH01 | Director's details changed for Mr Arwel John Hughes on 20 June 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mrs Helen Mai Hughes on 20 June 2024 | |
30 Oct 2024 | MR01 | Registration of charge 121282650004, created on 29 October 2024 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
19 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
19 Jun 2023 | CH01 | Director's details changed for Mrs Helen Mai Hughes on 19 June 2023 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Arwel John Hughes on 19 June 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
14 Mar 2022 | CERTNM |
Company name changed r & j hughes ans son LTD\certificate issued on 14/03/22
|
|
10 Mar 2022 | CERTNM |
Company name changed r & a hughes a’i fab and son CYF\certificate issued on 10/03/22
|
|
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CERTNM |
Company name changed r a hughes a'i fab CYF\certificate issued on 19/11/21
|
|
19 Nov 2021 | AP01 | Appointment of Mrs Helen Mai Hughes as a director on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to Capel Penuel Ffordd Glandwr Llangefni Anglesey LL77 7EF on 19 November 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Feb 2021 | MR01 | Registration of charge 121282650003, created on 27 January 2021 | |
23 Dec 2020 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 |