HUDSON & FLOWERDEW LTD

Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England
StatusACTIVE
Company No.08683882
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

HUDSON & FLOWERDEW LTD is an active private limited company with number 08683882. It was incorporated 10 years, 8 months, 19 days ago, on 10 September 2013. The company address is Unit C, Regent House 9 Crown Square Unit C, Regent House 9 Crown Square, Dorchester, DT1 3DY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Resolution

Date: 21 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Old address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England

New address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-06-06

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2019

Action Date: 28 Feb 2018

Category: Capital

Type: SH06

Capital : 5 GBP

Date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Samuel Hudson

Change date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Alistair Reeves Flowerdew

Cessation date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Max Flowerdew

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Samuel Hudson

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Flowerdew

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX

New address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX

Old address: 30 Avon Castle Drive Ringwood Hampshire BH24 2BB England

Change date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Old address: 8 Axium Centre Dorchester Rd Lychett Minster Dorset BH16 6FE

Change date: 2015-06-05

New address: 30 Avon Castle Drive Ringwood Hampshire BH24 2BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change sail address company with new address

Date: 18 Sep 2014

Category: Address

Type: AD02

New address: 8 Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD PROPERTY SERVICES LTD

17 DEVON FARM WAY,LIVERPOOL,L37 8DH

Number:11791862
Status:ACTIVE
Category:Private Limited Company

HALCYON UTILITIES LIMITED

CHERRY TREES BARN WALCOT LANE,PERSHORE,WR10 2AL

Number:11529378
Status:ACTIVE
Category:Private Limited Company

MADRASA SUPPLIES LTD

25 WHETLEY LANE,BRADFORD,BD8 9EH

Number:09588490
Status:ACTIVE
Category:Private Limited Company

OMNI ASSET PARTNERS LTD

6TH FLOOR, 7,LONDON,W1B 5AD

Number:07448982
Status:ACTIVE
Category:Private Limited Company

REMIX RECRUITMENT LIMITED

87 SOUTH PARADE,NORTHALLERTON,DL7 8SJ

Number:11049737
Status:ACTIVE
Category:Private Limited Company

SAXON BUILDERS LIMITED

161 VICTORIA ROAD,CAMBRIDGE,CB4 3BU

Number:08459940
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