Advanced company searchLink opens in new window

R & J HUGHES AND SON LTD

Company number 12128265

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 14TH March 2022.
10 Mar 2022 CERTNM Company name changed r & a hughes a’i fab and son CYF\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 10TH March 2022.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated 19TH November 2021.
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