V. J. HUGHES LIMITED

04649126
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN LANCASHIRE BB3 1AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Jun 2024 resolution Resolution 2 Buy now
13 Jun 2024 incorporation Memorandum Articles 31 Buy now
13 Jun 2024 capital Notice of name or other designation of class of shares 2 Buy now
13 Jun 2024 resolution Resolution 2 Buy now
13 Jun 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2024 officers Appointment of director (Mrs Shameem Salim Mohamed) 2 Buy now
05 Mar 2024 capital Notice of name or other designation of class of shares 1 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2024 officers Termination of appointment of director (Paul Forsythe) 1 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 8 Buy now
14 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 57 Buy now
14 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
14 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 9 Buy now
10 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 61 Buy now
10 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
10 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Imran Hakim) 2 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
24 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 56 Buy now
24 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
24 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
09 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2020 accounts Annual Accounts 8 Buy now
18 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 36 Buy now
18 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
18 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 officers Termination of appointment of director (Adrian Mark Halsall) 1 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
07 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 34 Buy now
07 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
07 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Jan 2019 resolution Resolution 32 Buy now
07 Jan 2019 accounts Annual Accounts 9 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
29 Jun 2017 officers Termination of appointment of director (Valerie Jane Hughes) 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Jul 2016 accounts Annual Accounts 6 Buy now
11 May 2016 officers Termination of appointment of secretary (Stephen Andrew Hughes) 1 Buy now
11 May 2016 officers Appointment of director (Mr Adrian Halsall) 2 Buy now
11 May 2016 officers Appointment of director (Mr Paul Forsythe) 2 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 officers Appointment of director (Mr Imran Hakim) 2 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
30 Oct 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
30 Aug 2013 accounts Annual Accounts 6 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
08 Aug 2011 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
06 Oct 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 address Move Registers To Sail Company 1 Buy now
12 Mar 2010 officers Change of particulars for director (Valerie Jane Hughes) 2 Buy now
12 Mar 2010 address Change Sail Address Company 1 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
28 Jan 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
13 Jun 2008 accounts Annual Accounts 4 Buy now
15 Feb 2008 annual-return Return made up to 27/01/08; full list of members 2 Buy now
07 Jun 2007 accounts Annual Accounts 4 Buy now
30 Jan 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
29 Jun 2006 accounts Annual Accounts 4 Buy now
02 Feb 2006 annual-return Return made up to 27/01/06; full list of members 2 Buy now
20 Jul 2005 accounts Annual Accounts 4 Buy now
11 Feb 2005 annual-return Return made up to 27/01/05; full list of members 6 Buy now
19 Aug 2004 accounts Annual Accounts 6 Buy now
05 Feb 2004 annual-return Return made up to 27/01/04; full list of members 6 Buy now
28 Feb 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
18 Feb 2003 capital Ad 27/01/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
13 Feb 2003 officers New secretary appointed 2 Buy now
11 Feb 2003 officers Secretary resigned 2 Buy now
11 Feb 2003 officers Director resigned 2 Buy now
11 Feb 2003 address Registered office changed on 11/02/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
27 Jan 2003 incorporation Incorporation Company 14 Buy now