Advanced company searchLink opens in new window

ARTHUR HUDSON SITE ENGINEERS LIMITED

Company number 06011295

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)
07 Jun 2017 AA Micro company accounts made up to 31 January 2017
21 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 CH01 Director's details changed for Nicholas John Hudson Fairhurst on 10 October 2014
21 Nov 2014 TM01 Termination of appointment of Allan Arthur Lickes as a director on 19 November 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Apr 2014 TM02 Termination of appointment of Jane Fairhurst as a secretary
04 Apr 2014 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX on 4 April 2014
27 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
08 Nov 2013 MR01 Registration of charge 060112950002
01 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Nicholas John Hudson Fairhurst on 28 November 2010
11 Feb 2011 CH03 Secretary's details changed for Jane Fairhurst on 28 November 2010
23 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Nicholas John Hudson Fairhurst on 28 November 2009
29 Jan 2010 CH01 Director's details changed for Allan Arthur Lickes on 28 November 2009