Advanced company searchLink opens in new window

HUDDS FLOORS LTD

Company number 10565534

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
16 Jan 2024 PSC01 Notification of Richard Paul Smith as a person with significant control on 16 January 2023
16 Jan 2024 PSC04 Change of details for Mr Russell Kitson as a person with significant control on 16 January 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CH01 Director's details changed for Mr Richard Paul Smith on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mr Russell Kitson as a person with significant control on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Russell Kitson on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from Unit3 (First Floor) Waterhouse Mill Albert Street Huddersfield HD1 3PR England to 58 Market Street Huddersfield West Yorkshire HD3 4HT on 16 July 2018
24 May 2018 SH08 Change of share class name or designation
22 May 2018 SH10 Particulars of variation of rights attached to shares
16 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2018 AP01 Appointment of Mr Richard Paul Smith as a director on 6 April 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
25 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
11 Oct 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018