HUDSON & FLOWERDEW LTD
Status | ACTIVE |
Company No. | 08683882 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Capital name of class of shares
Date: 18 Oct 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Apr 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 01 Oct 2020
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 21 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 01 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-06-06
Documents
Capital name of class of shares
Date: 27 Jun 2019
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 10 May 2019
Action Date: 28 Feb 2018
Category: Capital
Type: SH06
Capital : 5 GBP
Date: 2018-02-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Jan 2016
Action Date: 18 Jan 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-01-18
Documents
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
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
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
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
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
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
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
Some Companies
17 DEVON FARM WAY,LIVERPOOL,L37 8DH
Number: | 11791862 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREES BARN WALCOT LANE,PERSHORE,WR10 2AL
Number: | 11529378 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WHETLEY LANE,BRADFORD,BD8 9EH
Number: | 09588490 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, 7,LONDON,W1B 5AD
Number: | 07448982 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 SOUTH PARADE,NORTHALLERTON,DL7 8SJ
Number: | 11049737 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 VICTORIA ROAD,CAMBRIDGE,CB4 3BU
Number: | 08459940 |
Status: | ACTIVE |
Category: | Private Limited Company |