Advanced company searchLink opens in new window

HODGSON AUTOMOTIVE LIMITED

Company number 03668445

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)
23 Aug 2017 AP01 Appointment of Mr Darren Guiver as a director on 23 August 2017
15 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Ian Robert Twinley as a director on 1 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 272,000
06 Nov 2015 AP01 Appointment of Mr Ian Robert Twinley as a director on 31 July 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 MR01 Registration of charge 036684450009, created on 2 February 2015
25 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 272,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 272,000
27 Dec 2013 MR01 Registration of charge 036684450007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Dec 2013 MR01 Registration of charge 036684450008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
04 Dec 2013 MR04 Satisfaction of charge 4 in full
16 Sep 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
10 Dec 2012 AD02 Register inspection address has been changed from C/O Essex Audi Dukes Farm Dairy Dairy Road Springfield Chelmsford CM2 6BE United Kingdom
19 Jun 2012 AP01 Appointment of Mr Darryl Michael Burman as a director
19 Jun 2012 AP01 Appointment of Mr Earl Julius Hesterberg as a director
19 Jun 2012 AP01 Appointment of Mr John Rickel as a director
19 Jun 2012 AP03 Appointment of Mr Darryl Burman as a secretary
29 May 2012 AP01 Appointment of Mr Daniel James Mchenry as a director
29 May 2012 AD01 Registered office address changed from C/O Essex Audi Group Dukes Farm Dairy Dairy Road Springfield Chelmsford Essex CM2 6BE England on 29 May 2012
29 May 2012 TM01 Termination of appointment of Kevin Walter as a director
29 May 2012 TM01 Termination of appointment of Paul Gathercole as a director