HOSE RHODES DICKSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of details for Leaders Limited as a person with significant control on 2025-09-16 |
16/09/2516 September 2025 New | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16 |
11/09/2511 September 2025 New | |
11/09/2511 September 2025 New | |
07/10/247 October 2024 | Confirmation statement made on 2024-09-30 with updates |
11/07/2411 July 2024 | Appointment of Mr Michael Brian Cook as a director on 2024-07-11 |
24/05/2424 May 2024 | Change of details for Leaders Limited as a person with significant control on 2024-05-24 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | |
11/10/2311 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/10/2311 October 2023 | |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-08-10 |
20/10/2220 October 2022 | Notification of Leaders Limited as a person with significant control on 2022-08-10 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-30 with updates |
20/10/2220 October 2022 | Withdrawal of a person with significant control statement on 2022-10-20 |
20/10/2220 October 2022 | Current accounting period shortened from 2023-08-10 to 2022-12-31 |
16/08/2216 August 2022 | Registered office address changed from , 138 High Street, Newport, Isle of Wight, PO30 1TY to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2022-08-16 |
10/08/2210 August 2022 | Annual accounts for year ending 10 Aug 2022 |
05/05/225 May 2022 | Termination of appointment of Philip Ian John Weeks as a director on 2022-04-22 |
22/02/2222 February 2022 | Cancellation of shares. Statement of capital on 2022-01-17 |
11/10/2111 October 2021 | Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-11 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
07/10/217 October 2021 | Director's details changed for Mr Philip Weeks on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Matthew Alan White on 2021-10-07 |
06/10/216 October 2021 | Director's details changed for Mr Philip Weeks on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Matthew Alan White on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Jamie Oliver Busby on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr David Timothy Mark Rhodes on 2021-10-06 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-04-30 |
21/06/2121 June 2021 | Registration of charge 043577160002, created on 2021-06-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/10/1931 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | DIRECTOR APPOINTED MRS JULIE HUTCHINGS |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHARLES SEBASTIAN WALDRON / 22/02/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 22/02/2019 |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | DIRECTOR APPOINTED MR PHILIP WEEKS |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | COMPANY NAME CHANGED HRD LETTINGS LIMITED CERTIFICATE ISSUED ON 28/04/18 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
22/01/1822 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/07/168 July 2016 | 14/06/16 STATEMENT OF CAPITAL GBP 1000 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, SECRETARY RICHARD DICKSON |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/02/1413 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/05/129 May 2012 | 09/05/12 STATEMENT OF CAPITAL GBP 960 |
09/05/129 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 01/12/2011 |
08/02/128 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/11/1116 November 2011 | DIRECTOR APPOINTED JAMIE OLIVER BUSBY |
16/11/1116 November 2011 | DIRECTOR APPOINTED MR DAVID TIMOTHY MARK RHODES |
03/02/113 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/03/105 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 31/10/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES SEBASTIAN WALDRON / 31/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/09/0726 September 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/02/0716 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU |
17/05/0217 May 2002 | |
17/05/0217 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/05/0217 May 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | COMPANY NAME CHANGED RP 271 LIMITED CERTIFICATE ISSUED ON 19/04/02 |
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOSE RHODES DICKSON LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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