SW HUGHES TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 05634033 |
Category | Private Limited Company |
Incorporated | 23 Nov 2005 |
Age | 18 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SW HUGHES TRANSPORT LIMITED is an active private limited company with number 05634033. It was incorporated 18 years, 6 months, 7 days ago, on 23 November 2005. The company address is Staffordshire Knot Staffordshire Knot, Wednesbury, WS10 8TE, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Appoint corporate secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Merlin Business Services Uk Ltd
Documents
Change account reference date company current extended
Date: 16 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Old address: 54 Kitts Green Road Kitts Green Birmingham West Midlands B33 9HU
Change date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 09 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts amended with made up date
Date: 13 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Hughes
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts amended with made up date
Date: 02 Jan 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AAMD
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: c/o certax accounting (birmingham central) 75 harbourn e road edgbaston birmingham west midlands B15 3DH
Documents
Legacy
Date: 02 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 02/12/05 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 PEMBERTON GARDENS MANAGEMENT LIMITED
40 NORMANHURST AVENUE,BEXLEYHEATH,DA7 4TS
Number: | 04129344 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 RAVENS WAY,LONDON,SE12 8HA
Number: | 11172706 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOPPET CLOSE,GREAT OAKLEY,NN18 8JQ
Number: | 09909249 |
Status: | ACTIVE |
Category: | Private Limited Company |
596 KINGSLAND ROAD,LONDON,E8 4AH
Number: | 11291912 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ARUNDEL ROAD,CAMBERLEY,GU15 1DL
Number: | 11957763 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISS WATCH IMPORTING COMPANY LIMITED
MEADWAY,SURREY,GU27 1NN
Number: | 03623059 |
Status: | ACTIVE |
Category: | Private Limited Company |