HODGSON POULTRY

Shawhill Shawhill, Wigton, CA7 5HW, Cumbria
StatusACTIVE
Company No.08070205
Category
Incorporated15 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

HODGSON POULTRY is an active with number 08070205. It was incorporated 12 years, 17 days ago, on 15 May 2012. The company address is Shawhill Shawhill, Wigton, CA7 5HW, Cumbria.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan George Hodgson

Appointment date: 2024-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 06 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl David Hodgson

Appointment date: 2024-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment new class of shares

Date: 24 Nov 2022

Category: Capital

Type: SH09

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 06 May 2015

Category: Address

Type: AD02

Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom

New address: The Mill Station Road Wigton Cumbria CA7 9BA

Documents

View document PDF

Move registers to sail company with new address

Date: 05 May 2015

Category: Address

Type: AD03

New address: The Mill Station Road Wigton Cumbria CA7 9BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sh & nh farms\certificate issued on 21/02/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change sail address company

Date: 17 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr John Geoffrey Hodgson

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derick Vaughan Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Elizabeth Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Geoffrey Hodgson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZCENTRE LTD

250 ST. ANTHONYS ROAD,NEWCASTLE UPON TYNE,NE6 2NL

Number:10853146
Status:ACTIVE
Category:Private Limited Company

DAC BEACHCROFT LLP

25 WALBROOK,LONDON,EC4N 8AF

Number:OC317852
Status:ACTIVE
Category:Limited Liability Partnership

JS ACCOUNTANCY SERVICES LIMITED

14 DYEHOUSE FIELD,STONEHOUSE,GL10 3QR

Number:04560862
Status:ACTIVE
Category:Private Limited Company

PLUGWORTH LIMITED

160 HANWORTH ROAD,MIDDX,TW3 3TR

Number:01374353
Status:LIQUIDATION
Category:Private Limited Company

RAPID SIGNS LIMITED

UNIT 4 ST BARTHOLOMEWS COURT,NOTTINGHAM,NG3 3EH

Number:07418425
Status:ACTIVE
Category:Private Limited Company

THE STRAWBERRY THIEF LIMITED

26 BROAD STREET,BRISTOL,BS1 2HG

Number:10187419
Status:ACTIVE
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