About

Registered Number: 04033072
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Afh House Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE,

 

Mark Hughes & Associates Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Hughes, Hazel Jean, Hughes, Mark James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Mark James 13 July 2000 09 April 2018 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Hazel Jean 01 September 2003 09 April 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 19 March 2019
SH01 - Return of Allotment of shares 16 October 2018
AA01 - Change of accounting reference date 15 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 16 July 2018
AA01 - Change of accounting reference date 04 June 2018
TM01 - Termination of appointment of director 10 April 2018
AD01 - Change of registered office address 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
PSC02 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 18 March 2014
AR01 - Annual Return 19 August 2013
SH01 - Return of Allotment of shares 29 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2013
SH08 - Notice of name or other designation of class of shares 29 July 2013
SH01 - Return of Allotment of shares 18 June 2013
RP04 - N/A 03 May 2013
RP04 - N/A 03 May 2013
RP04 - N/A 03 May 2013
AP01 - Appointment of director 16 April 2013
SH01 - Return of Allotment of shares 03 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 May 2010
RESOLUTIONS - N/A 24 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 04 April 2002
MEM/ARTS - N/A 24 January 2002
MEM/ARTS - N/A 06 December 2001
RESOLUTIONS - N/A 27 November 2001
RESOLUTIONS - N/A 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
123 - Notice of increase in nominal capital 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
363s - Annual Return 09 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
225 - Change of Accounting Reference Date 22 January 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.