HODGSON SAYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Appointment of Mrs Marie Beckwith as a director on 2025-04-02

View Document

02/04/252 April 2025 Appointment of Mr Peter Condren as a director on 2025-04-02

View Document

06/07/246 July 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Satisfaction of charge 1 in full

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Appointment of Mr David Neil Greenwood as a director on 2021-07-12

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027252270004

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 ADOPT ARTICLES 30/06/2016

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JOHN SAYERS

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED HODGSON & ALLON LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGSON

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOYCE WARDHAUGH / 23/06/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WARDHAUGH / 01/06/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WARDHAUGH / 01/01/2010

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HODGSON / 07/07/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: SANDY VIEW BUILDINGS FRONT STREET BURNOPFIELD NEWCASTLE UPON TYNE NE16 6PU

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 £ IC 150000/50000 08/05/05 £ SR 100000@1=100000

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 S366A DISP HOLDING AGM 26/03/99

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

13/06/9713 June 1997 £ NC 100000/250000 18/04/97

View Document

13/06/9713 June 1997 ALTER MEM AND ARTS 18/04/97

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 23/06/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

30/07/9330 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: UNIT 1D PRINCES BUILDING 7 QUEEN ST NEWCASTLE UPON TYNE NE1 3XL

View Document

06/07/926 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 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