B R HODGSON GROUP LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Declaration of solvency

View Document

26/10/2326 October 2023 Satisfaction of charge 031964530007 in full

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-09-28

View Document

05/10/235 October 2023 Previous accounting period extended from 2023-06-30 to 2023-09-28

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/234 October 2023 Current accounting period shortened from 2023-04-30 to 2022-06-30

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Registered office address changed from Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG England to One New Street Wells Somerset BA5 2LA on 2022-10-10

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021

View Document

22/11/2122 November 2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/02/177 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSTER

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

03/11/143 November 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

04/09/144 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS SAMANTHA JAYNE VALENTINE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PRESCOT

View Document

04/12/134 December 2013 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9222.10

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 6150.0

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9085.30

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9088.90

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9096.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9106.90

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9114.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9117.70

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9124.90

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9128.50

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9135.70

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9139.30

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9078.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9081.70

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9092.50

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9099.70

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9103.30

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9110.50

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9121.30

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9132.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9142.90

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9146.50

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9174.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9246.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9318.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9342.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9414.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9462.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9486.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9534.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9150.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9198.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9270.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9294.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9366.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9390.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9438.10

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 9510.10

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JOHN ANDREW DEMPSTER

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN VERNON PRESCOT / 09/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY VALENTINE / 09/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN VERNON PRESCOT / 09/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CHAPMAN

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

17/02/0417 February 2004 SUPPLEMENTAL AGREEMENT 28/01/04

View Document

17/02/0417 February 2004 £ NC 260001/458641 28/01

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

17/02/0417 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0417 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; NO CHANGE OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 SHARES AGREEMENT OTC

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/08/9722 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 ADOPT MEM AND ARTS 19/12/96

View Document

22/08/9722 August 1997 SUBDIV/RECLASS 19/12/96

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED OVAL (1087) LIMITED CERTIFICATE ISSUED ON 15/05/97

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

09/05/969 May 1996 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