HODNETT MARTIN SMITH LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019748590003

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019748590002

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FORRESTER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR COLIN WILSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATTS

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / DTZ EUROPE LIMITED / 01/06/2016

View Document

11/10/1711 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1711 October 2017 ADOPT ARTICLES 15/09/2017

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ALTER ARTICLES 06/11/2014

View Document

25/08/1525 August 2015 ARTICLES OF ASSOCIATION

View Document

13/08/1513 August 2015 ARTICLES OF ASSOCIATION

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HODNETT

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

17/06/1517 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019748590002

View Document

14/11/1414 November 2014 SECRETARY APPOINTED MISS SUNITA KAUSHAL

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019748590003

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PARIMAL RAOJIBHAI PATEL

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR JOHN FORRESTER

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, 125 OLD BROAD STREET, LONDON, EC2N 2BQ

View Document

10/05/1310 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 SECTION 519 CA 2006

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK HOLE

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ERNEST HODNETT / 30/04/2012

View Document

03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

23/04/1223 April 2012 CURREXT FROM 30/04/2012 TO 30/06/2012

View Document

04/01/124 January 2012 SECRETARY APPOINTED MR PATRICK DAVID HOLE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY FIONA KEDDIE

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DOUGLAS THOMSON / 15/08/2011

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY APPOINTED FIONA KEDDIE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP COOK

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATTS / 27/02/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM, ONE CURZON STREET, LONDON, W1A 5PZ

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHILD

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 AUDITOR'S RESIGNATION

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 ARTICLES OF ASSOCIATION

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: STERLING HOUSE, 165-181 FARNHAM ROAD, SLOUGH, BERKSHIRE SL1 4XP

View Document

14/06/0114 June 2001 £ NC 2000/22000 01/05/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/99

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/12/975 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/975 December 1997 ALTER MEM AND ARTS 26/11/97

View Document

18/07/9718 July 1997 VARYING SHARE RIGHTS AND NAMES 30/06/97

View Document

18/07/9718 July 1997 RE DESG 1000 SHARES 30/06/97

View Document

18/07/9718 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

18/07/9718 July 1997 £ NC 1000/2000 30/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 S366A DISP HOLDING AGM 11/11/96

View Document

15/11/9615 November 1996 S252 DISP LAYING ACC 11/11/96

View Document

15/11/9615 November 1996 S386 DISP APP AUDS 11/11/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/12/93

View Document

11/08/9411 August 1994 ACCOUNTING REF. DATE EXT FROM 08/12 TO 30/04

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: BROOK HOUSE, 98/99 JERMYN STREET, LONDON, SW1Y 6EE

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/94

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 08/12

View Document

07/02/947 February 1994 AUDITOR'S RESIGNATION

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 01/05/92; CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/03/909 March 1990 COMPANY NAME CHANGED HODNETT MARTIN LIMITED CERTIFICATE ISSUED ON 12/03/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 128 MOUNT STREET, LONDON, W1Y 5HA

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/11/8818 November 1988 NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: LEITH HOUSE, 47-57 CRESHAM STREET, LONDON, EC2V 2EJ

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 070488

View Document

05/05/885 May 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED HODNETT LIMITED CERTIFICATE ISSUED ON 24/07/87

View Document

03/06/863 June 1986 COMPANY NAME CHANGED KELDUTCH LIMITED CERTIFICATE ISSUED ON 03/06/86

View Document

03/01/863 January 1986 CERTIFICATE OF INCORPORATION

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