About

Registered Number: 04203387
Date of Incorporation: 23/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Lakeside, Overdale Lane, Oakmere, Cheshire, CW8 2EL

 

Hodgson Barrow (Financial Services) Ltd was registered on 23 April 2001 and are based in Oakmere, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORD, Stephen 11 September 2010 - 1
BEDFORD, Peter Henry, Director 28 August 2001 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
AAMD - Amended Accounts 12 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 10 January 2014
SH01 - Return of Allotment of shares 20 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 January 2006
AUD - Auditor's letter of resignation 01 November 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 19 November 2003
225 - Change of Accounting Reference Date 01 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 29 May 2003
363a - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 15 March 2002
MEM/ARTS - N/A 12 February 2002
CERTNM - Change of name certificate 09 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.