About

Registered Number: 03238467
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Bridge House, 11 Creek Road, East Molesey, Surrey, KT8 9BE

 

Based in East Molesey, Hughes Collett Ltd was founded on 16 August 1996, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Maeve Elizabeth 01 February 2014 - 1
KING, Valerie Elizabeth 12 July 2000 01 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP03 - Appointment of secretary 19 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 October 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 13 October 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 26 October 2004
363s - Annual Return 27 November 2003
CERTNM - Change of name certificate 26 November 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 24 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 28 November 2001
287 - Change in situation or address of Registered Office 22 March 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
363s - Annual Return 17 July 2000
287 - Change in situation or address of Registered Office 17 May 2000
AA - Annual Accounts 09 May 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
363s - Annual Return 14 August 1997
225 - Change of Accounting Reference Date 20 May 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
RESOLUTIONS - N/A 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.