HODGSON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

12/04/2412 April 2024 Registration of charge 032533840018, created on 2024-04-10

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

13/10/2113 October 2021 Director's details changed for Anthony Hodgson on 2021-10-13

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 29 NEWLAND AVENUE HULL EAST YORKSHIRE HU5 3BE ENGLAND

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 17 WORTHING STREET HULL EAST YORKSHIRE HU5 1PD ENGLAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED ABC CHEQUE ENCASHMENT CENTRES LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HODGSON / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HODGSON / 23/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HODGSON / 23/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 3 FERENSWAY HULL EAST YORKSHIRE HU2 8NW

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HODGSON / 28/07/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 23 September 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: FERENSWAY HOUSE 171-173 FERENSWAY HULL NORTH HUMBERSIDE HU1 3UA

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

10/01/0210 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/99

View Document

23/08/9923 August 1999 £ NC 1000/2000 13/07/99

View Document

23/08/9923 August 1999 NC INC ALREADY ADJUSTED 13/07/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 21/23 NEWLAND AVENUE HULL EAST YORKSHIRE HU5 3AG

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 COMPANY NAME CHANGED MOTIONTACTIC LIMITED CERTIFICATE ISSUED ON 04/11/96

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 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