HOSE RHODES DICKSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewChange of details for Leaders Limited as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewRegistered 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

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 New

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

11/07/2411 July 2024 Appointment of Mr Michael Brian Cook as a director on 2024-07-11

View Document

24/05/2424 May 2024 Change of details for Leaders Limited as a person with significant control on 2024-05-24

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-08-10

View Document

20/10/2220 October 2022 Notification of Leaders Limited as a person with significant control on 2022-08-10

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

20/10/2220 October 2022 Withdrawal of a person with significant control statement on 2022-10-20

View Document

20/10/2220 October 2022 Current accounting period shortened from 2023-08-10 to 2022-12-31

View Document

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

View Document

10/08/2210 August 2022 Annual accounts for year ending 10 Aug 2022

View Accounts

05/05/225 May 2022 Termination of appointment of Philip Ian John Weeks as a director on 2022-04-22

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2022-01-17

View Document

11/10/2111 October 2021 Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Director's details changed for Mr Philip Weeks on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Matthew Alan White on 2021-10-07

View Document

06/10/216 October 2021 Director's details changed for Mr Philip Weeks on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Matthew Alan White on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Marcus Charles Sebastian Waldron on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Jamie Oliver Busby on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr David Timothy Mark Rhodes on 2021-10-06

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Registration of charge 043577160002, created on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JULIE HUTCHINGS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CHARLES SEBASTIAN WALDRON / 22/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 22/02/2019

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PHILIP WEEKS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 COMPANY NAME CHANGED HRD LETTINGS LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/07/168 July 2016 14/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD DICKSON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DICKSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 960

View Document

09/05/129 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 01/12/2011

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED JAMIE OLIVER BUSBY

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR DAVID TIMOTHY MARK RHODES

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WHITE / 31/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES SEBASTIAN WALDRON / 31/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 64 LUGLEY STREET NEWPORT ISLE OF WIGHT PO30 5EU

View Document

17/05/0217 May 2002

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED RP 271 LIMITED CERTIFICATE ISSUED ON 19/04/02

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