Based in East Yorkshire, Hudson Contract Services Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Anfield, Ian Spencer, Bradley, David George William, Jackson, David Christopher, Crisp, Richard Jonathan, Jackson, Lesley Ann 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 |