Advanced company searchLink opens in new window

HUDSON SOUTHWEST LIMITED

Company number 08556125

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 CS01 Confirmation statement made on 4 June 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,300
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,300
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
22 Aug 2014 AD01 Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF to Treveglos Farm Zennor St Ives Cornwall TR26 3BY on 22 August 2014
21 Aug 2014 AA01 Previous accounting period shortened from 30 June 2014 to 28 February 2014
23 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,300
26 Jun 2014 SH10 Particulars of variation of rights attached to shares
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jun 2014 AP01 Appointment of Dylan Mitchell Hudson as a director
17 Mar 2014 TM01 Termination of appointment of Jack Cattran as a director
17 Mar 2014 TM01 Termination of appointment of Charles Cattran as a director
17 Mar 2014 TM01 Termination of appointment of Chloe Reeves as a director
17 Mar 2014 TM01 Termination of appointment of Charlotte Millard as a director
17 Mar 2014 TM01 Termination of appointment of Isabel Stevens as a director
17 Mar 2014 TM01 Termination of appointment of Henrietta Whitelock as a director
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2013 AP01 Appointment of Charlotte Maria Millard as a director
12 Sep 2013 TM01 Termination of appointment of Charlotte Millard as a director
12 Sep 2013 AP01 Appointment of Charles Davy Cattran as a director
11 Sep 2013 AP01 Appointment of Chloe Elizabeth Reeves as a director