About

Registered Number: 06735466
Date of Incorporation: 28/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 38 Vermont Close Gt Sankey, Warrrington, Cheshire, WA5 8WX

 

R Hough & Co. Ltd was founded on 28 October 2008, it's status at Companies House is "Active". Higham, Saul Warren, Higham, Saul Warren, Hough, Paul John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Saul Warren 28 October 2008 - 1
HOUGH, Paul John 28 October 2008 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HIGHAM, Saul Warren 14 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 October 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 November 2016
AP03 - Appointment of secretary 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 22 September 2015
AD01 - Change of registered office address 22 September 2015
SH06 - Notice of cancellation of shares 08 July 2015
SH03 - Return of purchase of own shares 08 July 2015
RESOLUTIONS - N/A 23 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 11 November 2010
SH01 - Return of Allotment of shares 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
225 - Change of Accounting Reference Date 10 March 2009
RESOLUTIONS - N/A 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.