Advanced company searchLink opens in new window

A.E. HUGHES & SONS (CONTRACTS) LIMITED

Company number 03372932

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)
08 Aug 2005 363a Return made up to 19/05/05; full list of members
05 Apr 2005 AA Total exemption full accounts made up to 31 May 2004
14 Jun 2004 363s Return made up to 19/05/04; full list of members
31 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
14 Jul 2003 363s Return made up to 19/05/03; full list of members
21 Mar 2003 AA Full accounts made up to 31 May 2002
20 Jun 2002 363s Return made up to 19/05/02; full list of members
02 Apr 2002 AA Full accounts made up to 31 May 2001
21 Jun 2001 363s Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2001 288b Secretary resigned
20 Mar 2001 288a New secretary appointed
07 Mar 2001 AA Full accounts made up to 31 May 2000
11 Jul 2000 363s Return made up to 19/05/00; full list of members
04 Apr 2000 AA Full accounts made up to 31 May 1999
28 May 1999 363s Return made up to 19/05/99; no change of members
10 Mar 1999 AA Full accounts made up to 31 May 1998
25 Jun 1998 363s Return made up to 19/05/98; full list of members
17 Jul 1997 88(2)R Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100
07 Jul 1997 CERTNM Company name changed grangefast LIMITED\certificate issued on 08/07/97
27 Jun 1997 288b Director resigned
27 Jun 1997 288b Secretary resigned
27 Jun 1997 287 Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jun 1997 288a New director appointed
27 Jun 1997 288a New secretary appointed
19 May 1997 NEWINC Incorporation