B R HODGSON GROUP LIMITED
Status | LIQUIDATION |
Company No. | 03196453 |
Category | Private Limited Company |
Incorporated | 09 May 1996 |
Age | 28 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
B R HODGSON GROUP LIMITED is an liquidation private limited company with number 03196453. It was incorporated 28 years, 12 days ago, on 09 May 1996. The company address is One New Street, Wells, BA5 2LA, Somerset, United Kingdom.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 26 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031964530007
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Change account reference date company previous extended
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current shortened
Date: 04 Oct 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Old address: Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG England
New address: One New Street Wells Somerset BA5 2LA
Change date: 2022-10-10
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Second filing of confirmation statement with made up date
Date: 31 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Old address: Naishcombe House Golden Valley, Wick Bristol Avon BS30 5TW
New address: Ground Floor Unit 3 Great Park Road Bradley Stoke Bristol BS32 4QG
Change date: 2022-03-21
Documents
Legacy
Date: 22 Nov 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Nov 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/11/21
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Termination secretary company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair John Vernon Prescot
Termination date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Capital name of class of shares
Date: 05 Oct 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-07
Charge number: 031964530007
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement
Date: 10 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 09/05/17 Statement of Capital gbp 6150.0
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Andrew Dempster
Termination date: 2016-09-20
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change account reference date company current extended
Date: 03 Nov 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-04-30
Documents
Accounts with accounts type group
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Capital variation of rights attached to shares
Date: 13 Feb 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Jayne Valentine
Documents
Change account reference date company previous shortened
Date: 04 Dec 2013
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2014-04-30
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Prescot
Documents
Accounts with accounts type group
Date: 26 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type group
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 6,150.0 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,078.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,081.70 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,085.30 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,088.90 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,092.50 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,096.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,099.70 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,103.30 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,106.90 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,110.50 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,114.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,117.70 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,121.30 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,124.90 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,128.50 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,132.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,135.70 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,139.30 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,142.90 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,146.50 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,150.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,174.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,198.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,222.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,246.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,270.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,294.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,318.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,342.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,366.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,390.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,414.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,438.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,462.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,486.10 GBP
Date: 2013-01-07
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Date: 2013-01-07
Capital : 9,510.10 GBP
Documents
Capital cancellation shares
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH06
Capital : 9,534.10 GBP
Date: 2013-01-07
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 07 Jan 2013
Category: Capital
Type: SH03
Documents
Legacy
Date: 04 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type group
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Some Companies
C/O EEH VENTURES SUITE 252-254 LINEN HALL,LONDON,W1B 5TB
Number: | 09976108 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TRINITY PARK,HOUGHTON LE SPRING,DH4 4UL
Number: | 09039112 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK MARRIAGE NETWORK LIMITED
18C 18C,LONDON,SW9 0RP
Number: | 11349847 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE HOWARD ENGLISH DESIGN LTD.
BECKFORD HOUSE THE CLOSE,DEVIZES,SN10 1SR
Number: | 09735359 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, TOWERS POINT TOWERS BUSINESS PARK,RUGELEY,WS15 1UN
Number: | 11457449 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE 234,SOUTHEND ON SEA,SS1 2EG
Number: | 06937981 |
Status: | LIQUIDATION |
Category: | Private Limited Company |