Advanced company searchLink opens in new window

HUDSON ST IVES LIMITED

Company number 04089527

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 Oct 2017 PSC04 Change of details for Mrs Katie Robina Hudson as a person with significant control on 8 June 2017
10 Oct 2017 PSC04 Change of details for Mr Dylan Mitchell Hudson as a person with significant control on 8 June 2017
12 Jun 2017 CH01 Director's details changed for Mrs Katie Robina Hudson on 8 June 2017
08 Jun 2017 CH03 Secretary's details changed for Mr Dylan Mitchell Hudson on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Dylan Mitchell Hudson on 8 June 2017
23 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
19 Oct 2016 CH03 Secretary's details changed for Mr Dylan Mitchell Hudson on 17 November 2011
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
09 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 May 2012 AAMD Amended accounts made up to 28 February 2011
05 Apr 2012 AD01 Registered office address changed from 1 Water Ma Trout Helston Cornwall TR13 0LW on 5 April 2012
21 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Mrs Katie Robena Hudson on 5 May 2010
17 Nov 2011 CH01 Director's details changed for Mr Dylan Mitchell Hudson on 17 November 2011
17 Nov 2011 CH01 Director's details changed for Mrs Katie Robena Hudson on 17 November 2011
25 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010