RAY HUDSON LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1230 November 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

17/02/1217 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 43 SUTTON BUSINESS PARK READING BERKSHIRE RG6 1AZ

View Document

26/10/1126 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HUDSON / 01/02/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM STUARTS LANE GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1PB

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 01/06/04 TO 30/06/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 STUARTS LANE GREYS ROAD HENLEY ON THAMES OXON RG9 1UF

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 SINGER LANE HENLEY ON THAMES OXFORDSHIRE RG9 1HB

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 � NC 199000/209000 01/07/01

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 01/07/01

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 53MOUNTVIEW HENLEY ON THAMES OXON RG9 2EJ

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 � NC 100000/199000 01/12/95

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: G OFFICE CHANGED 05/12/95 7 HOLSWORTHY CLOSE LOWER EARLEY READING BERKSHIRE RG6 3HA

View Document

05/12/955 December 1995 � NC 1000/100000 01/12

View Document

05/12/955 December 1995 ALTER MEM AND ARTS 01/12/95

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: G OFFICE CHANGED 09/05/95 53 MOUNT VIEW HENLEY ON THAMES OXFORDSHIRE RG9 2EJ

View Document

09/05/959 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

18/04/9518 April 1995 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