HUDSON MOODY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
12/05/2212 May 2022 | Registered office address changed from 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2022-05-12 |
10/05/2210 May 2022 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP to 9 Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | DIRECTOR APPOINTED MRS TARNIA JANE HUDSON |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JAMES HUDSON / 22/02/2014 |
22/12/1422 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / BENEDICT JAMES HUDSON / 22/02/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
07/01/137 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/01/126 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER MOODY |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER AIDAN JAMES MOODY / 19/12/2009 |
24/12/0924 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
04/01/084 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/01/084 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | LOCATION OF DEBENTURE REGISTER |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 27 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP |
12/01/0712 January 2007 | LOCATION OF REGISTER OF MEMBERS |
12/01/0712 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/02/069 February 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0519 January 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/12/0430 December 2004 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 5 HIGH PETERGATE YORK NORTH YORKSHIRE YO1 7EN |
24/12/0324 December 2003 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
29/01/0329 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/01/039 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
21/03/0121 March 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/01/0117 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | EXEMPTION FROM APPOINTING AUDITORS 24/01/00 |
26/01/0026 January 2000 | DIRECTOR RESIGNED |
26/01/0026 January 2000 | SECRETARY RESIGNED |
22/12/9922 December 1999 | 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