About

Registered Number: 03596571
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Links House, Dundas Lane, Portsmouth, PO3 5BL

 

C.B. Hughes Ltd was founded on 10 July 1998 and has its registered office in Portsmouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Shortland, Christopher David, Inge, Nicholas John Kingsford, Pead, Susan Violet, Butler, Dennis, Haynes, Wesley for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGE, Nicholas John Kingsford 09 April 2020 - 1
BUTLER, Dennis 01 April 2004 30 March 2007 1
HAYNES, Wesley 01 November 2007 05 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SHORTLAND, Christopher David 09 April 2020 - 1
PEAD, Susan Violet 10 March 1999 09 April 2020 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 30 June 2020
CS01 - N/A 25 June 2020
AP04 - Appointment of corporate secretary 29 April 2020
TM02 - Termination of appointment of secretary 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AP03 - Appointment of secretary 29 April 2020
AP01 - Appointment of director 29 April 2020
PSC07 - N/A 10 March 2020
PSC01 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2018
SH08 - Notice of name or other designation of class of shares 11 May 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC02 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
RESOLUTIONS - N/A 08 May 2018
RESOLUTIONS - N/A 08 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 27 June 2016
SH08 - Notice of name or other designation of class of shares 10 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 16 April 2014
SH08 - Notice of name or other designation of class of shares 16 April 2014
SH06 - Notice of cancellation of shares 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
SH03 - Return of purchase of own shares 06 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
RESOLUTIONS - N/A 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
RESOLUTIONS - N/A 17 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2009
MISC - Miscellaneous document 17 June 2009
CAP-SS - N/A 17 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 26 July 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
RESOLUTIONS - N/A 16 May 2001
SA - Shares agreement 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
123 - Notice of increase in nominal capital 31 August 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
225 - Change of Accounting Reference Date 30 March 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.