Advanced company searchLink opens in new window

FRANK HUDSON LIMITED

Company number 03302255

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)
11 Aug 2015 AD01 Registered office address changed from C/O Gallery Direct Limited Wentworth Court Eurolink Industrial Centre Castle Road Sittingbourne Kent ME10 3RN to C/O Gallery Direct Ltd Castle Road Eurolink Commercial Park Sittingbourne Kent ME10 3RN on 11 August 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
22 May 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 MR04 Satisfaction of charge 3 in full
21 May 2014 AP01 Appointment of Mr Peter Delaney as a director
20 May 2014 TM01 Termination of appointment of James Hudson as a director
20 May 2014 AP01 Appointment of Mr Meyer Maslo as a director
20 May 2014 AD01 Registered office address changed from Rosebery Avenue Pinions High Wycombe Buckinghamshire HP11 7AH on 20 May 2014
20 May 2014 TM01 Termination of appointment of Timothy Hudson as a director
20 May 2014 TM02 Termination of appointment of James Hudson as a secretary
20 May 2014 AP01 Appointment of Mr Irwin Leo Weiler as a director
20 May 2014 AP01 Appointment of Mr Jacob Schimmel as a director
16 May 2014 MR04 Satisfaction of charge 2 in full
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 500
06 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for James Frank Hudson on 14 January 2010