HODGSON SEALANTS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of share class name or designation

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-01-20

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Notification of Hodgson Sealants Group Limited as a person with significant control on 2022-04-04

View Document

01/03/231 March 2023 Notification of Hodgson Sealants Group Limited Hodgson Sealants Group Limited as a person with significant control on 2022-04-05

View Document

01/03/231 March 2023 Cessation of Charles Peter Hodgson as a person with significant control on 2022-04-04

View Document

01/03/231 March 2023 Cessation of Richard Maxwell Hodgson as a person with significant control on 2022-04-04

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Appointment of Mrs Danielle May Houghton as a director on 2022-05-11

View Document

04/04/224 April 2022 Registration of charge 053382290007, created on 2022-04-04

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge 053382290006 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 053382290005 in full

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053382290005

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS JANE CAROLINE HODGSON

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MRS KAREN ELIZABETH HODGSON

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY HODGSON / 08/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL HODGSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL HODGSON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER HODGSON / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/05/0517 May 2005 SHARES AGREEMENT OTC

View Document

15/04/0515 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0515 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0515 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0515 April 2005 � NC 1000/750000 31/03

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED 121MOUNTCO 045 LIMITED CERTIFICATE ISSUED ON 28/02/05

View Document

20/01/0520 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information