HUGHES - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-07 delete sic_code 92000 - Gambling and betting activities
2022-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUGHES / 26/08/2020
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-07-27 update statutory_documents FIRST GAZETTE
2021-06-07 update account_category null => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-07 update num_mort_outstanding 3 => 0
2021-06-07 update num_mort_partsatisfied 0 => 1
2021-06-07 update num_mort_satisfied 7 => 9
2021-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2021-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-05-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8
2021-05-27 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-07 update num_mort_outstanding 8 => 3
2021-04-07 update num_mort_satisfied 2 => 7
2021-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2020-10-30 delete address 82 LOWER SCOTCH STREET DUNGANNON CO TYRONE BT70 1BJ
2020-10-30 insert address 3 NEWRY STREET WARRENPOINT NEWRY NORTHERN IRELAND BT34 3JZ
2020-10-30 update registered_address
2020-10-16 delete address 12 Main Street Coalisland Co. Tyrone
2020-10-16 delete address 14-15 The Mall Newry Co
2020-10-16 delete address 18 Upper Water Street Newry Co
2020-10-16 delete address 32 Main Street Coalisland Co. Tyrone
2020-10-16 delete address 48-50 Irish Street Dungannon Co
2020-10-16 delete address 82 Lower Scotch Street Dungannon Co
2020-10-16 delete phone 028 8772 7315
2020-10-16 delete phone 028 8772 9947
2020-10-16 delete phone 028 8774 0265
2020-10-16 insert address 3 Newry Street, Warrenpoint. BT34 3JZ
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 82 LOWER SCOTCH STREET DUNGANNON CO TYRONE BT70 1BJ
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-27 insert address 3 Newry Street Warrenpoint Co
2019-03-27 insert phone 02841 772025
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-07-31 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 4 => 5
2017-04-26 update accounts_next_due_date 2018-01-31 => 2018-02-28
2017-02-23 update statutory_documents CURREXT FROM 30/04/2017 TO 31/05/2017
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-08-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-07-25 update statutory_documents 10/05/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-10 update statutory_documents 10/05/15 FULL LIST
2015-05-20 delete source_ip 81.21.75.156
2015-05-20 insert source_ip 79.170.44.203
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-29 delete source_ip 109.104.87.54
2014-05-29 insert source_ip 81.21.75.156
2014-05-12 update statutory_documents 10/05/14 FULL LIST
2014-02-07 update account_category MEDUM => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9271 - Gambling and betting activities
2013-06-21 insert sic_code 92000 - Gambling and betting activities
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-05-10 update statutory_documents 10/05/13 FULL LIST
2013-02-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-12-16 update website_status OK
2012-11-25 update website_status ServerDown
2012-06-12 update statutory_documents 10/05/12 FULL LIST
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-06-08 update statutory_documents 10/05/11 FULL LIST
2011-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-23 update statutory_documents 10/05/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HUGHES / 10/05/2010
2010-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BREID HUGHES / 10/05/2010
2010-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-10 update statutory_documents 10/05/09
2009-03-25 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-05-20 update statutory_documents 10/05/08 ANNUAL RETURN SHUTTLE
2008-03-06 update statutory_documents 30/04/07 ANNUAL ACCTS
2007-05-16 update statutory_documents 10/05/07 ANNUAL RETURN SHUTTLE
2007-05-09 update statutory_documents PARS RE MORTAGE
2007-03-07 update statutory_documents 30/04/06 ANNUAL ACCTS
2006-11-20 update statutory_documents PARS RE MORTAGE
2006-03-22 update statutory_documents 30/04/05 ANNUAL ACCTS
2005-12-19 update statutory_documents PARS RE MORTAGE
2005-12-19 update statutory_documents PARS RE MORTAGE
2005-12-05 update statutory_documents PARS RE MORTAGE
2005-06-17 update statutory_documents 10/05/05 ANNUAL RETURN SHUTTLE
2005-03-03 update statutory_documents 30/04/04 ANNUAL ACCTS
2004-05-25 update statutory_documents 10/05/04 ANNUAL RETURN SHUTTLE
2004-05-18 update statutory_documents 30/04/03 ANNUAL ACCTS
2003-06-04 update statutory_documents CHANGE OF DIRS/SEC
2003-05-19 update statutory_documents 10/05/03 ANNUAL RETURN SHUTTLE
2003-03-04 update statutory_documents 30/04/02 ANNUAL ACCTS
2002-09-25 update statutory_documents CHANGE OF DIRS/SEC
2002-09-16 update statutory_documents 10/05/02 ANNUAL RETURN SHUTTLE
2002-03-14 update statutory_documents 30/04/01 ANNUAL ACCTS
2001-11-22 update statutory_documents 10/05/01 ANNUAL RETURN SHUTTLE
2001-03-12 update statutory_documents 30/04/00 ANNUAL ACCTS
2000-05-19 update statutory_documents 10/05/00 ANNUAL RETURN SHUTTLE
2000-03-02 update statutory_documents 30/04/99 ANNUAL ACCTS
1999-05-16 update statutory_documents 10/05/99 ANNUAL RETURN SHUTTLE
1999-03-12 update statutory_documents 30/04/98 ANNUAL ACCTS
1998-05-20 update statutory_documents 10/05/98 ANNUAL RETURN SHUTTLE
1998-03-23 update statutory_documents 30/04/97 ANNUAL ACCTS
1997-06-04 update statutory_documents 10/05/97 ANNUAL RETURN SHUTTLE
1997-03-04 update statutory_documents 30/04/96 ANNUAL ACCTS
1996-06-13 update statutory_documents CHANGE OF DIRS/SEC
1996-06-13 update statutory_documents CHANGE OF DIRS/SEC
1996-06-13 update statutory_documents 10/05/96 ANNUAL RETURN SHUTTLE
1996-03-17 update statutory_documents 30/04/95 ANNUAL ACCTS
1995-07-20 update statutory_documents 10/05/95 ANNUAL RETURN SHUTTLE
1994-11-11 update statutory_documents NOTICE OF ARD
1994-11-01 update statutory_documents PARS RE MORTAGE
1994-11-01 update statutory_documents PARS RE MORTAGE
1994-11-01 update statutory_documents MORTGAGE SATISFACTION
1994-05-10 update statutory_documents ARTICLES
1994-05-10 update statutory_documents PARS RE DIRS/SIT REG OFF
1994-05-10 update statutory_documents DECLN COMPLNCE REG NEW CO
1994-05-10 update statutory_documents MEMORANDUM
1994-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION