About

Registered Number: 03538942
Date of Incorporation: 01/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit E16 Langham Park, Lows Lane Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QU

 

Established in 1998, Adam Hodgkinson Plastering Ltd has its registered office in Ilkeston, it has a status of "Active". Hodgkinson, Adam, Hodgkinson, Sarah, Hodgkinson, Sidney Brian are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Adam 01 April 1998 - 1
HODGKINSON, Sarah 27 March 2007 - 1
HODGKINSON, Sidney Brian 01 April 1998 17 February 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 30 October 2017
MA - Memorandum and Articles 04 May 2017
SH01 - Return of Allotment of shares 25 April 2017
RESOLUTIONS - N/A 07 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 April 2014
RESOLUTIONS - N/A 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2014
CC04 - Statement of companies objects 18 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 06 December 2007
287 - Change in situation or address of Registered Office 14 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
MEM/ARTS - N/A 10 July 2007
363s - Annual Return 11 June 2007
CERTNM - Change of name certificate 24 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 01 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 05 December 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 17 May 1999
225 - Change of Accounting Reference Date 26 January 1999
395 - Particulars of a mortgage or charge 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
NEWINC - New incorporation documents 01 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 August 2007 Outstanding

N/A

Debenture 21 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.