HUGHES ELECTRICAL LIMITED

00406069
UNITS 1-5 WARWICK COURT ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES NR34 7FD

Documents

Documents
Date Category Description Pages
01 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Mark Wardell) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 67 Buy now
31 Oct 2023 resolution Resolution 1 Buy now
08 Aug 2023 mortgage Registration of a charge 50 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 68 Buy now
29 Dec 2021 accounts Annual Accounts 69 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 officers Change of particulars for director (Mr Mark Wardell) 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2021 capital Return of Allotment of shares 3 Buy now
13 Mar 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Mar 2021 incorporation Memorandum Articles 25 Buy now
13 Mar 2021 resolution Resolution 1 Buy now
08 Feb 2021 officers Appointment of director (Mr David Nigel Whitehead) 2 Buy now
08 Feb 2021 officers Appointment of director (Mr Mark Wardell) 2 Buy now
08 Feb 2021 officers Appointment of director (Mr Jeremy Hughes) 2 Buy now
08 Feb 2021 officers Appointment of director (Mr Philip Hughes) 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 65 Buy now
06 Jan 2021 officers Termination of appointment of director (Andrew Bryn David Pallant) 1 Buy now
28 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2020 officers Termination of appointment of director (Phyllis Mary Spratt) 1 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 64 Buy now
28 Jan 2019 mortgage Registration of a charge 41 Buy now
28 Jan 2019 mortgage Registration of a charge 40 Buy now
28 Jan 2019 mortgage Registration of a charge 41 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 63 Buy now
30 Aug 2018 officers Change of particulars for director (Mr Christopher William Thornton) 2 Buy now
26 Mar 2018 officers Termination of appointment of director (James Henry Hughes) 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Christopher William Thornton) 2 Buy now
14 Feb 2018 mortgage Registration of a charge 45 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2017 mortgage Registration of a charge 10 Buy now
23 Oct 2017 mortgage Registration of a charge 10 Buy now
27 Sep 2017 accounts Annual Accounts 59 Buy now
24 Feb 2017 officers Change of particulars for director (Phyllis Mary Spratt) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Lavinia Lawford) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 62 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Sandra Dawn Svoboda) 1 Buy now
30 Jun 2016 officers Appointment of secretary (Mr Christopher William Thornton) 2 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
27 Aug 2015 accounts Annual Accounts 44 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
04 Apr 2015 mortgage Registration of a charge 12 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Andrew Bryn David Pallant) 2 Buy now
09 Jan 2015 annual-return Annual Return 8 Buy now
06 Oct 2014 accounts Annual Accounts 43 Buy now
30 Jul 2014 officers Appointment of secretary (Mrs Sandra Dawn Svoboda) 2 Buy now
30 Jul 2014 officers Termination of appointment of secretary (Christopher Thornton) 1 Buy now
22 Jan 2014 annual-return Annual Return 8 Buy now
06 Sep 2013 accounts Annual Accounts 44 Buy now
11 Apr 2013 officers Appointment of secretary (Mr Christopher Thornton) 1 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Sandra Svoboda) 1 Buy now
24 Jan 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2012 accounts Annual Accounts 38 Buy now
25 Jan 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 39 Buy now
18 Jan 2011 annual-return Annual Return 7 Buy now
13 Oct 2010 accounts Annual Accounts 37 Buy now