The Emergency Shower Company LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
J.D. HUGHES (MACCLESFIELD) LIMITED
Company type Private Limited Company , Active Company Number 01375091 Record last updated Monday, May 22, 2017 12:39:53 AM UTC Official Address Arden Works Whitefield Road Bredbury Stockport Cheshire England Sk62ss And Woodley, Bredbury And Woodley There are 3 companies registered at this street
Postal Code SK62SS Sector Manufacture of other fabricated metal products n.e.c.
Visits Document Type Publication date Download link Registry Nov 29, 2016 Confirmation statement made , with updates Registry May 16, 2016 Change of registered office address Registry May 16, 2016 Statement of companies objects Registry May 16, 2016 Resolution Financials May 12, 2016 Annual accounts Registry May 7, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry May 7, 2016 Statement of satisfaction of a charge / full / charge no 1 7949187... Registry May 4, 2016 Appointment of a person as Director Registry May 4, 2016 Resignation of one Director Registry May 4, 2016 Resignation of one Secretary Registry May 3, 2016 Resignation of one Shareholder (Above 75%) Registry May 3, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry May 3, 2016 Appointment of a man as Director and Managing Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 12, 2016 Appointment of a person as Secretary Registry Jan 12, 2016 Resignation of one Secretary Registry Dec 24, 2015 Resignation of one Secretary (a man) Registry Oct 27, 2015 Annual return Financials Oct 2, 2015 Annual accounts Registry Oct 27, 2014 Annual return Financials Jun 11, 2014 Annual accounts Registry Feb 25, 2014 Registration of a charge / charge code Registry Oct 28, 2013 Annual return Financials Jun 25, 2013 Annual accounts Registry Oct 30, 2012 Annual return Financials Aug 28, 2012 Annual accounts Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865184... Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865184... Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865184... Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865184... Registry Jun 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 31, 2012 Mortgage Registry Mar 31, 2012 Particulars of a mortgage or charge Registry Jan 30, 2012 Mortgage Registry Jan 30, 2012 Particulars of a mortgage or charge Registry Oct 27, 2011 Annual return Registry Aug 15, 2011 Appointment of a person as Secretary Registry Aug 15, 2011 Resignation of one Secretary Registry Jul 31, 2011 Resignation of a woman Financials Jul 28, 2011 Annual accounts Registry May 10, 2011 Annual return Registry Apr 30, 2011 Mortgage Registry Apr 30, 2011 Mortgage 8254086... Registry Apr 30, 2011 Particulars of a mortgage or charge Registry Apr 30, 2011 Particulars of a mortgage or charge 8254086... Financials Sep 10, 2010 Annual accounts Registry Jun 10, 2010 Annual return Financials Jul 2, 2009 Annual accounts Registry Jun 9, 2009 Annual return Financials Nov 1, 2008 Annual accounts Registry Oct 27, 2008 Appointment of a person Registry Oct 27, 2008 Resignation of a person Registry Aug 31, 2008 Appointment of a woman Registry May 9, 2008 Annual return Registry May 9, 2008 Notice of change of directors or secretaries or in their particulars Financials Aug 2, 2007 Annual accounts Registry Jul 17, 2007 Annual return Financials Oct 31, 2006 Annual accounts Registry Jul 5, 2006 Annual return Registry Feb 23, 2006 Particulars of a mortgage or charge Financials Sep 22, 2005 Annual accounts Registry Jun 20, 2005 Annual return Registry Mar 18, 2005 Resignation of a person Registry Dec 31, 2004 Resignation of one Company Director and one Director (a man) Registry Nov 5, 2004 Particulars of a mortgage or charge Registry Oct 27, 2004 Resignation of a person Registry Oct 27, 2004 Appointment of a person Registry Oct 25, 2004 Change of accounting reference date Registry Oct 25, 2004 Accounts Registry Oct 19, 2004 Appointment of a man as Chartered Accountant and Secretary Registry May 5, 2004 Annual return Financials Mar 23, 2004 Annual accounts Registry Oct 3, 2003 Appointment of a person Registry Oct 3, 2003 Resignation of a person Registry Jul 29, 2003 Annual return Registry Jul 21, 2003 Resignation of one Secretary (a man) Financials Apr 27, 2003 Annual accounts Financials Aug 3, 2002 Annual accounts 1844582... Registry Apr 26, 2002 Annual return Registry Aug 15, 2001 Resignation of a person Registry Aug 15, 2001 Appointment of a person Registry Jul 22, 2001 Appointment of a man as Secretary Registry Jul 21, 2001 Resignation of one Secretary (a man) Registry Jun 29, 2001 Annual return Financials May 11, 2001 Annual accounts Registry May 25, 2000 Annual return Financials Apr 7, 2000 Annual accounts Registry Jan 12, 2000 Resignation of a person Registry Jan 12, 2000 Appointment of a person Registry Oct 31, 1999 Appointment of a man as Secretary Financials Jun 2, 1999 Annual accounts Registry Apr 24, 1999 Annual return Financials May 14, 1998 Annual accounts Registry May 7, 1998 Annual return Registry Dec 1, 1997 Company name change Registry Nov 28, 1997 Change of name certificate