JOHN HUDSON TRAILERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Full accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Satisfaction of charge 012212490011 in full

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/01/248 January 2024 Full accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-08-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012212490015

View Document

06/03/206 March 2020 ADOPT ARTICLES 28/02/2020

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012212490013

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012212490014

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

26/11/1926 November 2019 RE-CONTRACT TO PURCHASE SHARES AUTHORISED 15/11/2019

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM HUDSON

View Document

22/11/1922 November 2019 CESSATION OF CHRISTOPHER JOHN HUDSON AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOSEPH ROBBINS

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGAL ANDREW CAWLEY

View Document

21/11/1921 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 30

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/07/1920 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012212490012

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012212490011

View Document

27/07/1727 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HUDSON / 01/10/2015

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

23/01/1523 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

28/12/1128 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED TRAILER SUPERMARKET (BAWTRY) LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1122 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH ROBBINS

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/1031 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

06/01/106 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUDSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL ANDREW CAWLEY / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUDSON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOSEPH ROBBINS / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN ROBBINS / 01/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0518 May 2005 £ IC 100/71 20/04/05 £ SR 29@1=29

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/888 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 28 DONCASTER RD BAWTRY NOTTS

View Document

19/04/8619 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/04/8619 April 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

31/05/8531 May 1985 ANNUAL RETURN MADE UP TO 28/11/84

View Document

04/06/844 June 1984 ANNUAL RETURN MADE UP TO 30/11/83

View Document

13/05/8313 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

13/05/8313 May 1983 ANNUAL RETURN MADE UP TO 26/11/82

View Document

30/07/7530 July 1975 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