HODGSON DESIGN & BUILD LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HODGSON / 01/10/2009

View Document

10/04/1310 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HODGSON / 07/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HODGSON / 07/07/2010

View Document

26/01/1026 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 STATEMENT OF AFFAIRS

View Document

13/02/0613 February 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/09/0513 September 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/09/056 September 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/0527 July 2005 APPLICATION FOR STRIKING-OFF

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 7 CAMOUSTLE CLOSE, SHOTLEY BRIDGE, CONSETT COUNTY DURHAM DH8 5XQ

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 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