HODGSONS COACH OPERATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Notification of Mark Hodgson as a person with significant control on 2020-09-10 |
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
03/09/253 September 2025 New | Registered 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 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES KEITH HODGSON / 11/08/2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043578420001 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
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 |
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 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MR MARK HODGSON |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | APPOINTMENT TERMINATED, SECRETARY MAURICE EUSTACE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH HODGSON / 22/01/2010 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE EUSTACE / 22/01/2010 |
25/01/1025 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
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 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | SECRETARY RESIGNED |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
27/03/0727 March 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
20/09/0320 September 2003 | NEW DIRECTOR APPOINTED |
17/05/0317 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/05/0317 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
02/04/032 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | COMPANY NAME CHANGED HODGSONS PRIVATE HIRE LIMITED CERTIFICATE ISSUED ON 21/01/03 |
14/10/0214 October 2002 | |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON NE37 2SH |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
11/07/0211 July 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | NEW DIRECTOR APPOINTED |
11/07/0211 July 2002 | SECRETARY RESIGNED |
11/07/0211 July 2002 | |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
22/01/0222 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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