HUDSON FITTON CRABBE LAVERY LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | |
03/03/253 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | |
05/12/245 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | |
12/01/2412 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
12/01/2412 January 2024 | |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
18/07/2318 July 2023 | |
10/07/2310 July 2023 | |
10/07/2310 July 2023 | |
10/07/2310 July 2023 | |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
21/12/2121 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-28 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-02 with updates |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
23/09/1423 September 2014 | GUARANTEE TO SECURE LIABILITIES 16/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR JON ANDREW SLATER |
22/10/1222 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
28/06/1228 June 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/10/1110 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
02/08/112 August 2011 | PREVEXT FROM 31/03/2011 TO 31/07/2011 |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM ORCHARD HOUSE 18 FINK HILL HORSFORTH LEEDS W YORKSHIRE LS18 4DH |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/10/105 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/11/0916 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUDSON / 10/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DERRECK LAVERY / 10/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD FITTON / 10/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TRAVERS CRABBE / 10/11/2009 |
09/03/099 March 2009 | ARTICLES OF ASSOCIATION |
06/03/096 March 2009 | DIRECTOR APPOINTED KARL DERRECK LAVERY |
04/03/094 March 2009 | COMPANY NAME CHANGED HUDSON FITTON CRABBE LIMITED CERTIFICATE ISSUED ON 05/03/09 |
21/10/0821 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
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 |
05/02/085 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
07/11/067 November 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/064 October 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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