About

Registered Number: 04452409
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Radco House, Gunn Lane Moorside, Colchester, Essex, CO1 2TJ

 

Based in Colchester, Hughes & Co Design Ltd was founded on 31 May 2002, it's status at Companies House is "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 28 October 2019
SH01 - Return of Allotment of shares 28 October 2019
AA - Annual Accounts 06 February 2019
PSC04 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 30 January 2019
CH03 - Change of particulars for secretary 30 January 2019
CS01 - N/A 16 October 2018
SH01 - Return of Allotment of shares 16 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 June 2017
SH01 - Return of Allotment of shares 08 June 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 26 May 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 01 February 2004
225 - Change of Accounting Reference Date 09 July 2003
363s - Annual Return 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.