About

Registered Number: 03977578
Date of Incorporation: 20/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Oaktree, Tadmarton Road, Bloxham, Banbury, Oxfordshire, OX15 4JA

 

Based in Banbury, B & S Hughes Ltd was established in 2000. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Carol Angela 07 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 22 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 29 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 21 February 2017
AP01 - Appointment of director 19 October 2016
CH03 - Change of particulars for secretary 19 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 April 2015
MR04 - N/A 12 March 2015
CH03 - Change of particulars for secretary 28 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 10 February 2014
AUD - Auditor's letter of resignation 04 June 2013
AA - Annual Accounts 15 May 2013
MISC - Miscellaneous document 14 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2001
363s - Annual Return 25 May 2001
225 - Change of Accounting Reference Date 12 March 2001
SA - Shares agreement 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
395 - Particulars of a mortgage or charge 28 July 2000
MEM/ARTS - N/A 28 July 2000
CERTNM - Change of name certificate 21 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2011 Fully Satisfied

N/A

Legal charge 14 October 2011 Fully Satisfied

N/A

Debenture 29 September 2011 Fully Satisfied

N/A

Legal charge 18 March 2011 Fully Satisfied

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.