Advanced company searchLink opens in new window

HUSSON UK LIMITED

Company number 04340391

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 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,000
12 Aug 2014 CH01 Director's details changed for Mr Timothy James Couper on 20 June 2011
10 Jul 2014 AUD Auditor's resignation
30 Jun 2014 AUD Auditor's resignation
07 Nov 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 20,000
26 Jun 2013 TM01 Termination of appointment of Eric Kunegel as a director
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 AD01 Registered office address changed from Building E Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 11 July 2011
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Eric Charles Kunegel on 7 February 2011
07 Feb 2011 CH01 Director's details changed for Daniel Husson on 7 February 2011
02 Nov 2010 TM01 Termination of appointment of Corinne Delu as a director
11 Oct 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Timothy James Couper as a director
02 Feb 2010 AA Full accounts made up to 31 December 2008
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
02 Apr 2009 363a Return made up to 14/12/08; full list of members