HUDSON WRIGHT ASSOCIATES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/02/2128 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O C/O NORMAN & COMPANY SECOND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7ER

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/03/1819 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 SECRETARY APPOINTED JON EASTON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA WRIGHT

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA WRIGHT

View Document

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O C/O NORMAN & COMPANY 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY GERARD ROCHE

View Document

06/11/146 November 2014 SECRETARY APPOINTED PAMELA ANNE WRIGHT

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ADOPT ARTICLES 18/07/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JON MATTHEW EASTON

View Document

23/07/1323 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 149

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ANNE WRIGHT / 01/09/2012

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY DEE SINGER

View Document

12/03/1212 March 2012 SECRETARY APPOINTED GERARD PAUL ROCHE

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1114 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

17/11/0917 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/11/074 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9415 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 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