JAMES HUGHES ENGINEERING SERVICES LTD

06210834
6 ELGAR CLOSE HEADLESS CROSS REDDITCH B97 5GJ

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Apr 2022 accounts Annual Accounts 5 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2021 accounts Annual Accounts 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 accounts Annual Accounts 3 Buy now
12 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 3 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 3 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 3 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 5 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
15 May 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
30 Aug 2014 accounts Annual Accounts 6 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 capital Return of Allotment of shares 7 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
14 Apr 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 3 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
13 Feb 2009 capital Ad 14/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
12 Feb 2009 accounts Annual Accounts 4 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from 272 cranmore boulevard shirley solihull west midlands B90 4PX united kingdom 1 Buy now
11 Jun 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from chipstone house 14 chipstone close solihull west midlands B91 3YS 1 Buy now
11 May 2007 officers New director appointed 2 Buy now
11 May 2007 officers New secretary appointed;new director appointed 2 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 incorporation Incorporation Company 14 Buy now