A.E. & E.A. HUDSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

05/11/215 November 2021 Change of details for Mr Steve Hudson as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

03/04/193 April 2019 ALTER ARTICLES 06/02/2019

View Document

03/04/193 April 2019 ARTICLES OF ASSOCIATION

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 SAIL ADDRESS CHANGED FROM: 20 KINGSWOOD ROAD MARCH CAMBRIDGESHIRE PE15 9RT ENGLAND

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE HUDSON / 25/07/2010

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: WEST ROYD, 4 BURROWMOOR ROAD MARCH CAMBRIDGESHIRE PE15 9RD

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 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