HUDSON DRUCE HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for a person with significant control

View Document

22/04/2522 April 2025 Director's details changed for Mr Glen David Hudson on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to 47 Birkbeck Road Hutton Brentwood Essex CM13 1JR on 2025-04-22

View Document

10/04/2510 April 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Resolutions

View Document

31/03/2531 March 2025 Cessation of Glen David Hudson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Notification of Hudson Druce Capital Limited as a person with significant control on 2025-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-04-06

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Cessation of Concetta Hudson as a person with significant control on 2023-04-06

View Document

12/04/2312 April 2023 Termination of appointment of Concetta Hudson as a director on 2023-04-06

View Document

12/04/2312 April 2023 Change of details for Mr Glen David Hudson as a person with significant control on 2023-04-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption 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

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MS CONCETTA ALEXANDER BARLOW / 10/12/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CONCETTA HUDSON / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID HUDSON / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CONCETTA HUDSON / 17/12/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/06/161 June 2016 RE-SHARE TRANSFER 19/05/2016

View Document

31/05/1631 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 106

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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