H&M (LUDLOW) LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CAWDRON HARRIS / 27/05/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ORTON / 27/05/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HUTCHINSON / 27/05/2020

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ORTON / 29/05/2010

View Document

03/06/103 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR RICHARD JOHNSON

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH MATTHEWS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR RICHARD JOHNSON

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 42 MANOR STREET, RUSKINGTON SLEAFORD LINCOLNSHIRE NG34 9EP

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DAVID ANTONY HUTCHINSON

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/05/0828 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

01/08/071 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 20 STAFFORD STREET NEWPORT SHROPSHIRE TF10 7LT

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/11/0521 November 2005 SECTION 394 AUD

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED HODGES & MOSS LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

28/06/9528 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/94

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 COMPANY NAME CHANGED SPA CONTRACTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/08/90

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/845 June 1984 MEMORANDUM OF ASSOCIATION

View Document


More Company Information