DAVID HUDSON POTATO SERVICES LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ROSE HUDSON / 01/04/2013

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/124 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ROSE HUDSON / 06/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HUDSON / 06/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 AUDITOR'S RESIGNATION

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 STUNTNEY HALL SOHAM ROAD, STUNTNEY ELY CAMBRIDGESHIRE CB7 5TL

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

05/04/025 April 2002 COMPANY NAME CHANGED TAYVIN 251 LIMITED CERTIFICATE ISSUED ON 05/04/02

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 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