FRANK HUDSON LIMITED

03302255
CASTLE ROAD EUROLINK COMMERCIAL PARK SITTINGBOURNE KENT ME10 3RN

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 7 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 officers Appointment of director (Mr Michael David Last) 2 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 7 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 13 Buy now
19 Mar 2018 officers Appointment of secretary (Miss Nicola Atkinson) 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 accounts Annual Accounts 11 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 officers Termination of appointment of director (Peter Delaney) 1 Buy now
10 Oct 2016 accounts Annual Accounts 7 Buy now
07 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
22 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 May 2014 officers Appointment of director (Mr Peter Delaney) 2 Buy now
20 May 2014 officers Termination of appointment of director (James Hudson) 1 Buy now
20 May 2014 officers Appointment of director (Mr Meyer Maslo) 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2014 officers Termination of appointment of director (Timothy Hudson) 1 Buy now
20 May 2014 officers Termination of appointment of secretary (James Hudson) 1 Buy now
20 May 2014 officers Appointment of director (Mr Irwin Leo Weiler) 2 Buy now
20 May 2014 officers Appointment of director (Mr Jacob Schimmel) 2 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2014 accounts Annual Accounts 8 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 8 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 8 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 8 Buy now
05 Feb 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (James Frank Hudson) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Timothy Rex Hudson) 2 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Feb 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
05 Feb 2009 officers Director's change of particulars / timothy hudson / 07/02/2008 1 Buy now
14 Nov 2008 accounts Annual Accounts 4 Buy now
07 Feb 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
29 Dec 2007 accounts Annual Accounts 4 Buy now
08 Feb 2007 annual-return Return made up to 14/01/07; full list of members 8 Buy now
20 Dec 2006 accounts Annual Accounts 4 Buy now
13 Jan 2006 annual-return Return made up to 14/01/06; full list of members 8 Buy now
30 Nov 2005 accounts Annual Accounts 4 Buy now
24 Jan 2005 annual-return Return made up to 14/01/05; full list of members 8 Buy now
06 Oct 2004 accounts Annual Accounts 15 Buy now
03 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2004 annual-return Return made up to 14/01/04; full list of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 14 Buy now
15 Jan 2003 annual-return Return made up to 14/01/03; full list of members 8 Buy now
11 Dec 2002 accounts Annual Accounts 11 Buy now
09 May 2002 capital Ad 28/03/02--------- £ si 498@1=498 £ ic 2/500 2 Buy now
09 May 2002 resolution Resolution 1 Buy now
09 May 2002 capital £ nc 100/1000 28/03/02 1 Buy now
23 Apr 2002 accounts Annual Accounts 13 Buy now
12 Feb 2002 annual-return Return made up to 14/01/02; full list of members 6 Buy now
08 Jan 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
31 Oct 2000 accounts Annual Accounts 12 Buy now
16 Oct 2000 officers New director appointed 2 Buy now
18 Jan 2000 annual-return Return made up to 14/01/00; full list of members 6 Buy now
18 Jan 2000 accounts Accounting reference date extended from 31/12/00 to 30/06/01 1 Buy now
27 Oct 1999 accounts Annual Accounts 12 Buy now
26 Jan 1999 annual-return Return made up to 14/01/99; no change of members 4 Buy now
18 Jun 1998 accounts Annual Accounts 11 Buy now
20 Jan 1998 annual-return Return made up to 14/01/98; full list of members 6 Buy now
03 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
18 Mar 1997 accounts Accounting reference date shortened from 31/01/98 to 31/12/97 1 Buy now
21 Jan 1997 address Registered office changed on 21/01/97 from: 98 high street thame oxfordshire OX9 3EH 1 Buy now
21 Jan 1997 officers Secretary resigned 1 Buy now
21 Jan 1997 officers Director resigned 1 Buy now
21 Jan 1997 officers New director appointed 2 Buy now
21 Jan 1997 officers New secretary appointed 2 Buy now
14 Jan 1997 incorporation Incorporation Company 13 Buy now