HUDSONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Termination of appointment of Nicole Anne Halliday as a secretary on 2023-08-23

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044663490001

View Document

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON

View Document

26/02/1926 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE ANNE LOMAS / 06/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/11/1719 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MISS NICOLE ANNE LOMAS

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY REGINALD HUDSON

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD HUDSON

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR REGINALD ERIC HUDSON

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAY

View Document

03/07/153 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN HUDSON / 01/07/2015

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / REGINALD ERIC HUDSON / 01/07/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAY

View Document

26/06/1526 June 2015 12/02/15 STATEMENT OF CAPITAL GBP 900

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 24 CHARLOTTE STREET WESTMINSTER LONDON W1T 2ND ENGLAND

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 24 CHARLOTTE STREET LONDON W1T 2ND UNITED KINGDOM

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

05/09/115 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR SIMON HUDSON

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR SIMON BRAY

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN HUDSON / 20/06/2010

View Document

02/09/102 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUDSON / 19/01/2009

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: PR HORNSBY & COMPANY THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

03/07/033 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: CROWN HOUSE 64 WHITECHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company