HUDSON SOUTHWEST LIMITED

Lakeside Offices The Old Cattle Market Lakeside Offices The Old Cattle Market, Helston, TR13 0SR, Cornwall, United Kingdom
StatusACTIVE
Company No.08556125
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

HUDSON SOUTHWEST LIMITED is an active private limited company with number 08556125. It was incorporated 10 years, 11 months, 29 days ago, on 04 June 2013. The company address is Lakeside Offices The Old Cattle Market Lakeside Offices The Old Cattle Market, Helston, TR13 0SR, Cornwall, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

New date: 2023-11-30

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Robina Hudson

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan Mitchell Hudson

Change date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Robina Hudson

Change date: 2022-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan Mitchell Hudson

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cattran & Hudson Limited

Change date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Robina Hudson

Change date: 2017-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-08

Officer name: Mr Dylan Mitchell Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

New address: Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR

Change date: 2017-06-08

Old address: Treveglos Farm Zennor St Ives Cornwall TR26 3BY

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Old address: 59 Lower Queen Street Penzance Cornwall TR18 4DF

New address: Treveglos Farm Zennor St Ives Cornwall TR26 3BY

Change date: 2014-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jun 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dylan Mitchell Hudson

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Cattran

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cattran

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Reeves

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Millard

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel Stevens

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Whitelock

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Maria Millard

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Millard

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Davy Cattran

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Elizabeth Reeves

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Maria Millard

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Robina Hudson

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Peter Cattran

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabel Cherry Stevens

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Capital : 5,300.00 GBP

Date: 2013-06-13

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSUMERS FIRST LTD

3 BUTE CRESCENT,GLASGOW,G61 1BS

Number:SC452198
Status:ACTIVE
Category:Private Limited Company

EULOGICA LIMITED

1B ARUNDEL ROAD,SHEFFIELD,S35 2RB

Number:04926975
Status:ACTIVE
Category:Private Limited Company

FOUR LANES GARAGE (MARSTON) LIMITED

MARSTON LANE,NORTHWICH,CW9 6DL

Number:00945043
Status:ACTIVE
Category:Private Limited Company

IONA STAR LIMITED

51 SOUTHDOWN ROAD,SHOREHAM BY SEA,BN43 5AL

Number:10526544
Status:ACTIVE
Category:Private Limited Company

KENDEN PARKING LLP

69 - 71 HIGH STREET,CHATHAM,ME4 4EE

Number:OC347253
Status:ACTIVE
Category:Limited Liability Partnership

POOCHES RETREAT LTD

32 PHEASANT DRIVE,HIGH WYCOMBE,HP13 5JL

Number:11010602
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