Advanced company searchLink opens in new window

A HUGHES AND SON(SKELLINGTHORPE)LIMITED

Company number 00549113

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)
24 Jan 2017 AP01 Appointment of Mr Niall Browne as a director on 23 January 2017
02 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
23 Jun 2016 AA Full accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 30,600
20 Nov 2015 TM01 Termination of appointment of Clifford Frederick Mear as a director on 1 October 2015
17 Nov 2015 SH03 Purchase of own shares.
29 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Oct 2015 SH06 Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 30,600
27 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
31 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 33,378
31 Oct 2014 CH01 Director's details changed for Clifford Frederick Mear on 15 October 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
05 Jun 2014 MR04 Satisfaction of charge 3 in full
05 Jun 2014 MR04 Satisfaction of charge 2 in full
05 Jun 2014 MR04 Satisfaction of charge 6 in full
05 Jun 2014 MR04 Satisfaction of charge 5 in full
05 Jun 2014 MR04 Satisfaction of charge 4 in full
14 Mar 2014 AD01 Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 14 March 2014
14 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 33,378
14 Nov 2013 AP03 Appointment of Mr Gary Hancock as a secretary
14 Nov 2013 TM02 Termination of appointment of Jayne Hancock as a secretary
19 Sep 2013 CH03 Secretary's details changed for Jayne Hancock on 19 September 2013
04 Jul 2013 AA Accounts for a small company made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders