M R HUDSON AUTO ELECTRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Secretary's details changed for Mrs Rosalind Hudson on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mrs Rosalind Hudson as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Michael Robert Hudson as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Michael Robert Hudson on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mrs Rosalind Hudson on 2023-09-28

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registered office address changed from 20 South Grange Road Ripon North Yorkshire HG4 2NH to Springfield Garage Dallamires Lane Ripon North Yorkshire HG4 1TT on 2023-07-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Termination of appointment of Jamie Alcock as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ALCOCK / 05/04/2016

View Document

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SAIL ADDRESS CREATED

View Document

07/03/167 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HUDSON / 17/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ALCOCK / 17/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND HUDSON / 17/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 29/11/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 £ NC 1000/2000 29/11/0

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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