R A HUDSON TRANSPORT LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Final Gazette dissolved following liquidation

View Document

17/10/2217 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 63 REEVES STREET WALSALL WS3 2DN ENGLAND

View Document

30/08/1830 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DAVID EDWARDS

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 05/01/2017

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARKHAM

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM UNIT 17 BLITHFIELD PARK FARM LEA LANE ADMASTON RUGELEY STAFFORDSHIRE WS15 3NL

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PAUL GODFREY SCOTT

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR THOMAS MARKHAM

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM CHURCHDALE COTTAGE 76 WOLSELEY ROAD RUGELEY STAFFS WS15 2ES

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROY HUDSON

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HUDSON

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN HUDSON

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY DEBRA HOWARD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ROY JOHN HUDSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS ANNMARIE HUDSON

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SUITES 2 & 3, BOW STREET CHAMBERS, 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASHLEY HUDSON / 12/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 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