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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
07 Jun 2023 CH01 Director's details changed for Mrs Katie Robina Hudson on 5 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Dylan Mitchell Hudson on 5 June 2023
22 May 2023 CH01 Director's details changed for Mrs Katie Robina Hudson on 19 December 2022
19 May 2023 CH01 Director's details changed for Mr Dylan Mitchell Hudson on 19 December 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with updates
18 May 2022 PSC05 Change of details for Cattran & Hudson Limited as a person with significant control on 8 June 2017
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CH01 Director's details changed for Mrs Katie Robina Hudson on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Dylan Mitchell Hudson on 8 June 2017
08 Jun 2017 AD01 Registered office address changed from Treveglos Farm Zennor St Ives Cornwall TR26 3BY to Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR on 8 June 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates