EDDIE HUDSON CARPENTRY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04720191 |
Category | Private Limited Company |
Incorporated | 02 Apr 2003 |
Age | 21 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
EDDIE HUDSON CARPENTRY SERVICES LIMITED is an active private limited company with number 04720191. It was incorporated 21 years, 2 months, 6 days ago, on 02 April 2003. The company address is North Lodge North Lodge Court North Lodge North Lodge Court, Wells, BA5 3DZ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-09
Officer name: Mr Edward Charles Hudson
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-09
Psc name: Mr Edward Charles Hudson
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: North Lodge North Lodge Court South Horrington Village Wells BA5 3DZ
Old address: Old Bank House Sturminster Newton Dorset DT10 1AN
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2015
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: 22 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Charles Hudson
Change date: 2014-05-01
Documents
Change person secretary company with change date
Date: 22 Apr 2015
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gillian Claire Hudson
Change date: 2014-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Charles Hudson
Change date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 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: 10 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Edward Charles Hudson
Documents
Change person secretary company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Claire Hudson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
9A TOWNSEND LANE,LONDON,NW9 7JG
Number: | 09980757 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COMPTON CLOSE,LONDON,E3 3RS
Number: | 11662182 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD
Number: | 07027335 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BROMLEY CLOSE,NEWCASTLE UNDER LYME,ST5 6SN
Number: | 09715498 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 08795418 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M1 3BE
Number: | 11870178 |
Status: | ACTIVE |
Category: | Private Limited Company |