About

Registered Number: 04512871
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 14 Alfred Street, Flat 2, Bath, B&Nes, BA1 2QX

 

Hudson Bars Ltd was registered on 16 August 2002 with its registered office in B&Nes, it's status is listed as "Active". The current directors of the company are listed as Tobiassen, Thomas Richard, Fenton, Richard Leigh, Anderson, Henry Robin, Fullbrook, Claire, Wools, Peter Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Richard Leigh 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOBIASSEN, Thomas Richard 16 August 2013 - 1
ANDERSON, Henry Robin 16 August 2002 31 August 2004 1
FULLBROOK, Claire 28 December 2005 14 June 2013 1
WOOLS, Peter Joseph 01 September 2004 28 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 20 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 26 May 2017
AAMD - Amended Accounts 03 November 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 14 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 28 June 2005
CERTNM - Change of name certificate 12 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.