HUDSON FITTON CRABBE LAVERY LIMITED

Company Documents

DateDescription
03/03/253 March 2025

View Document

03/03/253 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/07/2318 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

10/07/2310 July 2023

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-03-31 to 2021-05-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GUARANTEE TO SECURE LIABILITIES 16/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR JON ANDREW SLATER

View Document

22/10/1222 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM ORCHARD HOUSE 18 FINK HILL HORSFORTH LEEDS W YORKSHIRE LS18 4DH

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DERRECK LAVERY / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FITTON / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TRAVERS CRABBE / 10/11/2009

View Document

09/03/099 March 2009 ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 DIRECTOR APPOINTED KARL DERRECK LAVERY

View Document

04/03/094 March 2009 COMPANY NAME CHANGED HUDSON FITTON CRABBE LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 STONYROYD HOUSE CUMBERLAND ROAD LEEDS LS6 2EF

View Document

05/02/085 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 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