Advanced company searchLink opens in new window

JOHN HUDSON TRAILERS LTD

Company number 01221249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2011 AR01 Annual return made up to 28 December 2011 with full list of shareholders
16 Dec 2011 CERTNM Company name changed trailer supermarket (bawtry) LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AA Accounts for a small company made up to 31 August 2011
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 10
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2011 SH03 Purchase of own shares.
22 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2011 TM01 Termination of appointment of Judith Robbins as a director
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
27 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
31 Dec 2010 AR01 Annual return made up to 28 December 2010 with full list of shareholders
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
04 Nov 2010 AA Accounts for a small company made up to 31 August 2010
06 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for John William Hudson on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Graham Joseph Robbins on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Judith Ann Robbins on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Christopher John Hudson on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Dougal Andrew Cawley on 1 October 2009
22 Oct 2009 AA Accounts for a small company made up to 31 August 2009
08 Jun 2009 AA Accounts made up to 31 August 2008
29 Dec 2008 363a Return made up to 28/12/08; full list of members