About

Registered Number: 03683430
Date of Incorporation: 15/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: HARRISON CLARK RICKERBYS LIMITED, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

 

John Hughes (Bookmakers) Ltd was registered on 15 December 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed for John Hughes (Bookmakers) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John Michael 07 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Breid 07 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 18 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AD01 - Change of registered office address 11 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 29 May 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 15 January 2007
AAMD - Amended Accounts 29 August 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 23 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 05 February 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 17 January 2001
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
225 - Change of Accounting Reference Date 04 July 2000
363s - Annual Return 06 January 2000
CERTNM - Change of name certificate 08 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
287 - Change in situation or address of Registered Office 24 January 1999
NEWINC - New incorporation documents 15 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.