PAUL HUDSON BUILDERS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MRS CAROLINE HAYNES

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY NOREEN HUDSON

View Document

21/12/1021 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 14A MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

11/12/0911 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN HUDSON / 13/11/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 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