Date | Description |
2025-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052009910004 |
2025-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052009910005 |
2025-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/24 |
2025-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS HUGHES / 09/01/2025 |
2025-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY HUGHES / 02/01/2025 |
2025-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 02/01/2025 |
2024-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES |
2024-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2023-12-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS HUGHES |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-04-01 |
insert address Hughes House, 2a
Hanson Road
Aintree
L9 7BP |
2022-11-24 |
insert industry_tag Civil Engineering and Utility Operations Service |
2022-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-09-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES |
2022-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D T HUGHES HOLDINGS LTD |
2022-05-04 |
update statutory_documents CESSATION OF DAVID TIMOTHY HUGHES AS A PSC |
2022-05-04 |
update statutory_documents CESSATION OF SHIRLEY ANN HUGHES AS A PSC |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES |
2021-08-24 |
insert about_pages_linkeddomain dualpixel.co.uk |
2021-08-24 |
insert career_pages_linkeddomain dualpixel.co.uk |
2021-08-24 |
insert contact_pages_linkeddomain dualpixel.co.uk |
2021-08-24 |
insert index_pages_linkeddomain dualpixel.co.uk |
2021-07-23 |
insert general_emails en..@dthughes.co.uk |
2021-07-23 |
delete address Hughes House
Unit 2A Hanson Road,
Liverpool,
L9 7BP |
2021-07-23 |
delete index_pages_linkeddomain dualpixel.co.uk |
2021-07-23 |
delete source_ip 52.49.191.184 |
2021-07-23 |
insert about_pages_linkeddomain facebook.com |
2021-07-23 |
insert address Fronheulog Hill
Bwlchgwyn
LL11 5HY |
2021-07-23 |
insert address Hughes House
Unit 2A Hanson Road
Aintree
Liverpool
L9 7BP |
2021-07-23 |
insert alias DT Hughes Building Contractors Ltd. |
2021-07-23 |
insert alias DT Hughes Group |
2021-07-23 |
insert contact_pages_linkeddomain facebook.com |
2021-07-23 |
insert email en..@dthughes.co.uk |
2021-07-23 |
insert index_pages_linkeddomain facebook.com |
2021-07-23 |
insert service_pages_linkeddomain ce-careers.co.uk |
2021-07-23 |
insert service_pages_linkeddomain facebook.com |
2021-07-23 |
insert service_pages_linkeddomain nexusnw.co.uk |
2021-07-23 |
insert source_ip 95.216.170.254 |
2021-07-23 |
update primary_contact Hughes House
Unit 2A Hanson Road,
Liverpool,
L9 7BP => Hughes House
Unit 2A Hanson Road
Aintree
Liverpool
L9 7BP |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
2019-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY HUGHES / 27/08/2019 |
2019-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019 |
2019-09-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019 |
2019-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY HUGHES / 27/08/2019 |
2019-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN HUGHES / 27/08/2019 |
2019-06-16 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-16 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-04 |
delete source_ip 94.136.40.103 |
2019-04-04 |
insert source_ip 52.49.191.184 |
2019-04-04 |
update robots_txt_status www.dthughes.co.uk: 404 => 200 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
2018-07-07 |
update num_mort_charges 4 => 5 |
2018-07-07 |
update num_mort_outstanding 4 => 5 |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052009910005 |
2018-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052009910004 |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-14 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-24 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-05-12 |
update num_mort_charges 2 => 3 |
2016-05-12 |
update num_mort_outstanding 2 => 3 |
2016-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052009910003 |
2016-03-05 |
insert general_emails en..@dthughes.co.uk |
2016-03-05 |
insert email en..@dthughes.co.uk |
2016-02-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2015-11-07 |
update returns_last_madeup_date 2015-08-09 => 2015-10-02 |
2015-11-07 |
update returns_next_due_date 2016-09-06 => 2016-10-30 |
2015-10-26 |
insert career_emails re..@dthughes.co.uk |
2015-10-26 |
delete person Ian Baines |
2015-10-26 |
insert email re..@dthughes.co.uk |
2015-10-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-10-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-10-05 |
update statutory_documents 02/10/15 FULL LIST |
2015-09-24 |
update statutory_documents 09/08/15 FULL LIST |
2015-06-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-19 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 1 => 2 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052009910002 |
2015-02-22 |
delete website_emails ad..@dthughes.co.uk |
2015-02-22 |
delete address Haydock Industrial Estate
North Florida Road, Haydock, WA11 9TP |
2015-02-22 |
delete address Unit 2 Brookfield Trading Estate
Brookfield Drive, Aintree, L9 7AJ |
2015-02-22 |
delete email ad..@dthughes.co.uk |
2015-02-22 |
delete source_ip 94.136.40.180 |
2015-02-22 |
insert address Unit 2, Brookfield Drive
Aintree
Liverpool
L9 7AJ |
2015-02-22 |
insert source_ip 94.136.40.103 |
2015-02-22 |
update robots_txt_status www.dthughes.co.uk: 200 => 404 |
2014-11-07 |
delete address 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE ENGLAND L18 1DG |
2014-11-07 |
insert address 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-11-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-10-17 |
update statutory_documents 09/08/14 FULL LIST |
2014-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-02-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2013-10-07 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-10-07 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-10-07 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-09-20 |
update statutory_documents 09/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 4545 - Other building completion |
2013-06-23 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-23 |
update returns_last_madeup_date 2011-08-09 => 2012-08-09 |
2013-06-23 |
update returns_next_due_date 2012-09-06 => 2013-09-06 |
2013-06-21 |
delete address 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L2 8JU |
2013-06-21 |
insert address 48-52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE ENGLAND L18 1DG |
2013-06-21 |
update registered_address |
2013-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-10-09 |
update statutory_documents 09/08/12 FULL LIST |
2012-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
166 LINACRE ROAD
LITHERLAND
LIVERPOOL
MERSEYSIDE
L2 8JU |
2012-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-11-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-10-07 |
update statutory_documents 09/08/11 FULL LIST |
2011-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
2010-08-18 |
update statutory_documents 09/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN HUGHES / 01/10/2009 |
2010-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
2009-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/04 FROM:
166 LINACRE ROAD
LITHERLAND
LIVERPOOL
MERSYSIDE L21 8JU |
2004-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-18 |
update statutory_documents S366A DISP HOLDING AGM 09/08/04 |
2004-10-18 |
update statutory_documents S386 DISP APP AUDS 09/08/04 |
2004-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-12 |
update statutory_documents SECRETARY RESIGNED |
2004-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |