(AA01) Previous accounting period shortened to 2024/01/31
filed on: 13th, February 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/02/07. New Address: Hudson Weir Limited 58 Leman Street London E1 8EU. Previous address: The Barn House North Road Havering-Atte-Bower Romford RM4 1PX England
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 080920450004 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 080920450005 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/01
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2020/06/30 to 2020/12/31
filed on: 15th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/01
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/06/01
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/05/31. New Address: The Barn House North Road Havering-Atte-Bower Romford RM4 1PX. Previous address: 41 Frederick Road Rainham Essex RM13 8NR
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/01
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2016/06/01 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2016/06/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/06/01 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/06/01 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(MR01) Registration of charge 080920450005
filed on: 10th, May 2014
| mortgage
|
Free Download
(17 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 30th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080920450004
filed on: 29th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 29th, April 2014
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/01 with full list of members
filed on: 20th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 25th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, September 2012
| mortgage
|
Free Download
(9 pages)
|
(AD01) Change of registered office on 2012/06/06 from 41 Herbert House Rainham RM13 8NR United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/06/01 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/01 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(37 pages)
|