About

Registered Number: 04847007
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 5 The Crescent, Edenthorpe, Doncaster, South Yorkshire, DN3 2HY

 

Having been setup in 2003, R G Hughes Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". Blythe, Victoria Ann, Blythe, Neil Paul are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTHE, Neil Paul 26 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLYTHE, Victoria Ann 26 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 15 September 2004
225 - Change of Accounting Reference Date 05 August 2004
287 - Change in situation or address of Registered Office 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.