JULIAN HODGE LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr David John Landen on 2019-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

07/02/237 February 2023 Termination of appointment of Kirsty Grace Williams as a secretary on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

28/07/2128 July 2021 Amended accounts for a dormant company made up to 2020-10-31

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY GRACE CARLICK / 29/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AUSTIN

View Document

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

View Accounts

04/09/184 September 2018 SECRETARY APPOINTED MS KIRSTY GRACE CARLICK

View Document

26/08/1826 August 2018 APPOINTMENT TERMINATED, SECRETARY RHIAN YATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR DAVID JOHN LANDEN

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN JONATHAN HODGE

View Document

13/07/1713 July 2017 CESSATION OF JULIAN JONATHAN HODGE AS A PSC

View Document

13/07/1713 July 2017 CESSATION OF THE CARLYLE TRUST LIMITED AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CARLYLE TRUST LIMITED

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CARLYLE TRUST LIMITED

View Document

12/07/1712 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

06/07/176 July 2017 CESSATION OF JULIAN JONATHAN HODGE AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN JONATHAN HODGE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 31 WINDSOR PLACE CARDIFF SOUTH GLAMORGAN CF10 3UR

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR DAVID MICHAEL AUSTIN

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MISS RHIAN YATES

View Document

17/03/1117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/11/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID IAN JAMES / 17/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JONATHAN HODGE / 17/11/2010

View Document

22/03/1022 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/03/06; NO CHANGE OF MEMBERS

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED THE JOHNS' BOWEN PARTNERSHIP LIM ITED CERTIFICATE ISSUED ON 13/03/06

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 S366A DISP HOLDING AGM 05/11/99

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

06/06/996 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED TOPMEXICO LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/03/995 March 1999 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