About

Registered Number: 04007505
Date of Incorporation: 05/06/2000 (24 years ago)
Company Status: Active
Registered Address: Number One, Vicarage Lane, London, E15 4HF

 

Based in London, Hughes of Bournemouth Ltd was setup in 2000, it's status is listed as "Active". Hughes of Bournemouth Ltd has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 August 2018
PSC07 - N/A 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AA - Annual Accounts 21 June 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 15 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
363a - Annual Return 17 June 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 16 February 2007
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 28 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
CERTNM - Change of name certificate 18 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 13 June 2001
CERTNM - Change of name certificate 29 January 2001
AA - Annual Accounts 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2000
225 - Change of Accounting Reference Date 10 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.