HUGHES CONSULTING ENGINEERING LTD - History of Changes


DateDescription
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-07 delete address 3 NIGHTINGALE ACRE HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6TF
2018-11-07 insert address KNAPP COTTAGE CLAYHIDON CULLOMPTON ENGLAND EX15 3TH
2018-11-07 update registered_address
2018-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3 NIGHTINGALE ACRE HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6TF
2018-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HUGHES / 08/10/2018
2018-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HUGHES / 08/10/2018
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE HUGHES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-20 insert company_previous_name HUGHES & HUGHES LIMITED
2016-12-20 update name HUGHES & HUGHES LIMITED => HUGHES CONSULTING ENGINEERING LTD
2016-11-10 update statutory_documents COMPANY NAME CHANGED HUGHES & HUGHES LIMITED CERTIFICATE ISSUED ON 10/11/16
2016-11-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-22 update statutory_documents 26/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-15 update statutory_documents 26/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13
2014-07-07 delete address 3 NIGHTINGALE ACRE HATCH BEAUCHAMP TAUNTON SOMERSET UNITED KINGDOM TA3 6TF
2014-07-07 insert address 3 NIGHTINGALE ACRE HATCH BEAUCHAMP TAUNTON SOMERSET TA3 6TF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-26 update statutory_documents 26/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-21 update statutory_documents 26/05/13 FULL LIST
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 26/05/12 FULL LIST
2012-02-27 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-11-10 update statutory_documents PREVEXT FROM 31/05/2011 TO 31/07/2011
2011-06-04 update statutory_documents 26/05/11 FULL LIST
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION