HUGHES DESIGN & BUILD LIMITED

3a Catlin Street, Hemel Hempstead, HP3 9AU, England
StatusACTIVE
Company No.07948440
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

HUGHES DESIGN & BUILD LIMITED is an active private limited company with number 07948440. It was incorporated 12 years, 3 months, 2 days ago, on 14 February 2012. The company address is 3a Catlin Street, Hemel Hempstead, HP3 9AU, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Hughes

Change date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Mark Hughes

Change date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Mary Hughes

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Julian Hughes

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Mrs Claire Mary Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF

New address: 3a Catlin Street Hemel Hempstead HP3 9AU

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Hughes

Change date: 2020-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mrs Claire Mary Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079484400002

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079484400002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079484400002

Charge creation date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079484400001

Charge creation date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 ELECRICAL SERVICES LTD

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:10617070
Status:ACTIVE
Category:Private Limited Company

BRITANNIC FINANCE LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:03588089
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD HOUSE 1 LIMITED

HAMPSTEAD HOUSE BLANDYS LANE,READING,RG8 8PH

Number:08567241
Status:ACTIVE
Category:Private Limited Company

IDEAL HOMES NORTHERN LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:00257668
Status:ACTIVE
Category:Private Limited Company

S MASKELL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11098707
Status:ACTIVE
Category:Private Limited Company

THE BOILER REPLACEMENT COMPANY (ESSEX) LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:08433352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source