STEPHEN HUGHES LIMITED
Status | ACTIVE |
Company No. | 03128147 |
Category | Private Limited Company |
Incorporated | 20 Nov 1995 |
Age | 28 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STEPHEN HUGHES LIMITED is an active private limited company with number 03128147. It was incorporated 28 years, 6 months, 25 days ago, on 20 November 1995. The company address is C/O Stephen Hughes Fine Diamonds C/O Stephen Hughes Fine Diamonds, Swansea, SA1 3QW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Old address: 2nd Floor Frigate House Quay Parade Swansea SA1 1SR
New address: C/O Stephen Hughes Fine Diamonds 5 the Quadrant Centre Swansea SA1 3QW
Change date: 2018-11-09
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: 4 Portland Street Swansea SA1 3DH
Change date: 2015-07-06
New address: 2nd Floor Frigate House Quay Parade Swansea SA1 1SR
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change account reference date company current extended
Date: 21 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 03 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Stephen Neil Hughes
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Neil Hughes
Change date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Capital return purchase own shares
Date: 08 Jan 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Capital
Type: SH06
Capital : 15,000 GBP
Date: 2012-12-13
Documents
Capital cancellation shares
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Capital
Type: SH06
Date: 2012-12-13
Capital : 25,000 GBP
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Termination director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huw Leach
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Creswell House Fieldway Heath Cardiff South Glamorgan CF14 4UH
Documents
Legacy
Date: 21 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Termination secretary company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Huw Leach
Documents
Appoint person secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Leoine Hughes
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; no change of members
Documents
Legacy
Date: 23 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/09/97
Documents
Accounts with accounts type dormant
Date: 17 Sep 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 17 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/96 to 31/07/96
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/96; full list of members
Documents
Legacy
Date: 20 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 20/11/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB
Documents
Certificate change of name company
Date: 23 Sep 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MB41 LIMITED\certificate issued on 24/09/96
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Sep 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/08/96
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 29 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 14/07/96 from: conway house st. Mellons bus. Park fortran road, st. Mellons cardiff CF3 0LT
Documents
Certificate change of name company
Date: 27 Nov 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tbi global (business travel) lim ited\certificate issued on 27/11/95
Documents
Some Companies
BLACKBOURN DEVELOPMENT & CONSTRUCTION LIMITED
28 FOREST DALE,BOSTON,PE21 9HD
Number: | 10188552 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TRITON ACCOUNTANCY AUTOMATION HOUSE NEWTON ROAD,WARRINGTON,WA3 2AN
Number: | 07138310 |
Status: | ACTIVE |
Category: | Private Limited Company |
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 06091918 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS POINT 79-87,STAINES,TW18 1DT
Number: | 02342469 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ATRIUM,DORKING,RH4 1XA
Number: | 04480680 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES NORTH ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED
24/26 PARLIAMENT SQUARE,HERTFORD,SG14 1EZ
Number: | 05077741 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |