HODGSONS COACH OPERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewNotification of Mark Hodgson as a person with significant control on 2020-09-10

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

03/09/253 September 2025 NewRegistered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2025-09-03

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

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

12/10/2312 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES KEITH HODGSON / 11/08/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043578420001

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2018-06-04

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

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

View Document

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

View Accounts

13/03/1713 March 2017 DIRECTOR APPOINTED MR MARK HODGSON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY MAURICE EUSTACE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH HODGSON / 22/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MAURICE EUSTACE / 22/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Registered office address changed from , Unit B8 Marquis Court, Team Valley, Gateshead, Tyne and Wear, NE11 0RU on 2010-01-06

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED HODGSONS PRIVATE HIRE LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON NE37 2SH

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 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