B R HODGSON GROUP LIMITED

One New Street, Wells, BA5 2LA, Somerset, United Kingdom
StatusLIQUIDATION
Company No.03196453
CategoryPrivate Limited Company
Incorporated09 May 1996
Age28 years, 12 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031964530007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/11/21

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jayne Valentine

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Prescot

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

445 WOOLWICH ROAD LIMITED

C/O EEH VENTURES SUITE 252-254 LINEN HALL,LONDON,W1B 5TB

Number:09976108
Status:ACTIVE
Category:Private Limited Company

A19 FINANCIAL ADVISERS LTD

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

SMB PROPERTY SOLUTIONS UK LTD

GROUND FLOOR, TOWERS POINT TOWERS BUSINESS PARK,RUGELEY,WS15 1UN

Number:11457449
Status:ACTIVE
Category:Private Limited Company

SQUIBB DECORATING LIMITED

THE OLD EXCHANGE 234,SOUTHEND ON SEA,SS1 2EG

Number:06937981
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source