Founded in 1997, Hudson Contract Services Ltd have registered office in East Yorkshire, it's status is listed as "Active". There are 5 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANFIELD, Ian Spencer | 17 September 2007 | - | 1 |
BRADLEY, David George William | 30 January 2006 | - | 1 |
JACKSON, David Christopher | 21 March 1997 | - | 1 |
CRISP, Richard Jonathan | 30 January 2006 | 12 March 2015 | 1 |
JACKSON, Lesley Ann | 21 March 1997 | 17 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 16 March 2020 | |
MR01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 21 January 2020 | |
RESOLUTIONS - N/A | 08 June 2019 | |
MA - Memorandum and Articles | 08 June 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
CS01 - N/A | 28 March 2019 | |
PSC02 - N/A | 28 March 2019 | |
PSC07 - N/A | 28 March 2019 | |
PSC07 - N/A | 28 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CS01 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 16 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
SH01 - Return of Allotment of shares | 29 September 2017 | |
RESOLUTIONS - N/A | 11 September 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 29 March 2016 | |
RESOLUTIONS - N/A | 06 January 2016 | |
SH01 - Return of Allotment of shares | 06 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
SH01 - Return of Allotment of shares | 26 September 2014 | |
AR01 - Annual Return | 21 March 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
SH01 - Return of Allotment of shares | 11 February 2014 | |
CH01 - Change of particulars for director | 21 August 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 15 June 2012 | |
CH01 - Change of particulars for director | 21 May 2012 | |
RESOLUTIONS - N/A | 27 March 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
CH03 - Change of particulars for secretary | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 20 March 2008 | |
RESOLUTIONS - N/A | 25 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 February 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
AA - Annual Accounts | 01 September 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 11 November 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 27 March 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363s - Annual Return | 25 March 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 31 March 1998 | |
395 - Particulars of a mortgage or charge | 04 August 1997 | |
225 - Change of Accounting Reference Date | 14 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
NEWINC - New incorporation documents | 21 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 March 2020 | Outstanding |
N/A |
Legal charge | 15 July 1997 | Fully Satisfied |
N/A |