Advanced company searchLink opens in new window

HOSE RHODES DICKSON LIMITED

Company number 04357716

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)
19 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Mar 2023 AA Total exemption full accounts made up to 10 August 2022
20 Oct 2022 AA01 Current accounting period shortened from 10 August 2023 to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
20 Oct 2022 PSC02 Notification of Leaders Limited as a person with significant control on 10 August 2022
20 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 20 October 2022
17 Aug 2022 AA01 Previous accounting period extended from 30 April 2022 to 10 August 2022
17 Aug 2022 AP01 Appointment of Mr Paul Leonard Aitchison as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Matthew Alan White as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of David Timothy Mark Rhodes as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Marcus Charles Sebastian Waldron as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Julie Hutchings as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Jeffrey John Hose as a director on 10 August 2022
16 Aug 2022 TM01 Termination of appointment of Jamie Oliver Busby as a director on 10 August 2022
16 Aug 2022 AP03 Appointment of Mr Paul Leonard Aitchison as a secretary on 10 August 2022
16 Aug 2022 AP01 Appointment of Mr Peter Kavanagh as a director on 10 August 2022
16 Aug 2022 AD01 Registered office address changed from 138 High Street Newport Isle of Wight PO30 1TY to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 16 August 2022
05 May 2022 TM01 Termination of appointment of Philip Ian John Weeks as a director on 22 April 2022
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 17 January 2022
  • GBP 960
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Marcus Charles Sebastian Waldron on 11 October 2021