J F HUDSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-27 with updates |
07/08/247 August 2024 | Micro company accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
12/07/2312 July 2023 | Registration of charge 088616120001, created on 2023-07-11 |
06/02/236 February 2023 | Change of details for Mr James Francis Hudson as a person with significant control on 2023-01-25 |
03/02/233 February 2023 | Change of details for Mr James Francis Hudson as a person with significant control on 2023-01-25 |
03/02/233 February 2023 | Withdrawal of a person with significant control statement on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with updates |
03/02/233 February 2023 | Notification of a person with significant control statement |
03/02/233 February 2023 | Notification of Lindsay Anne Hudson as a person with significant control on 2019-01-27 |
03/02/233 February 2023 | Change of details for Mr James Francis Hudson as a person with significant control on 2023-01-25 |
03/10/223 October 2022 | Amended micro company accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/03/2031 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/07/198 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
28/06/1928 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/06/1827 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/09/1729 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | DIRECTOR APPOINTED MRS LINDSAY ANNE HUDSON |
10/07/1710 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS HUDSON / 10/07/2017 |
10/07/1710 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE HUDSON / 10/07/2017 |
26/05/1726 May 2017 | REGISTERED OFFICE CHANGED ON 26/05/2017 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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