Download leads from Nexok and grow your business. Find out more

Allan Hodgson Ltd

Documents

Total Documents138
Total Pages647

Filing History

13 December 2023Total exemption full accounts made up to 31 July 2023
21 July 2023Confirmation statement made on 9 July 2023 with no updates
19 October 2022Total exemption full accounts made up to 31 July 2022
2 August 2022Notification of Timothy Leonard Newhouse as a person with significant control on 30 July 2021
2 August 2022Confirmation statement made on 9 July 2022 with updates
2 August 2022Notification of Stuart Nelson as a person with significant control on 30 July 2021
27 July 2022Withdrawal of a person with significant control statement on 27 July 2022
31 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 January 2022Purchase of own shares.
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
10 January 2022Total exemption full accounts made up to 31 July 2021
24 November 2021Termination of appointment of Janine Cleasby as a secretary on 30 July 2021
24 November 2021Termination of appointment of Janine Cleasby as a director on 30 July 2021
24 November 2021Termination of appointment of Louise Banks as a director on 30 July 2021
14 July 2021Confirmation statement made on 9 July 2021 with no updates
23 November 2020Total exemption full accounts made up to 31 July 2020
15 July 2020Confirmation statement made on 9 July 2020 with no updates
18 December 2019Total exemption full accounts made up to 31 July 2019
16 July 2019Confirmation statement made on 9 July 2019 with no updates
8 January 2019Total exemption full accounts made up to 31 July 2018
17 July 2018Confirmation statement made on 9 July 2018 with no updates
30 November 2017Total exemption full accounts made up to 31 July 2017
30 November 2017Total exemption full accounts made up to 31 July 2017
18 July 2017Confirmation statement made on 9 July 2017 with no updates
18 July 2017Confirmation statement made on 9 July 2017 with no updates
26 June 2017Director's details changed for Timothy Leonard Newhouse on 26 June 2017
26 June 2017Director's details changed for Timothy Leonard Newhouse on 26 June 2017
7 March 2017Registered office address changed from The Old Barn Crosskeys Yard Milnthorpe Cumbria LA7 7AD to Unit 4 Beezon Road Trading Estate Kendal Cumbria LA9 6BW on 7 March 2017
7 March 2017Registered office address changed from The Old Barn Crosskeys Yard Milnthorpe Cumbria LA7 7AD to Unit 4 Beezon Road Trading Estate Kendal Cumbria LA9 6BW on 7 March 2017
10 January 2017Total exemption small company accounts made up to 31 July 2016
10 January 2017Total exemption small company accounts made up to 31 July 2016
20 July 2016Confirmation statement made on 9 July 2016 with updates
20 July 2016Confirmation statement made on 9 July 2016 with updates
13 January 2016Total exemption small company accounts made up to 31 July 2015
13 January 2016Total exemption small company accounts made up to 31 July 2015
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
21 November 2014Total exemption small company accounts made up to 31 July 2014
21 November 2014Total exemption small company accounts made up to 31 July 2014
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
5 December 2013Total exemption small company accounts made up to 31 July 2013
5 December 2013Total exemption small company accounts made up to 31 July 2013
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
15 November 2012Total exemption small company accounts made up to 31 July 2012
15 November 2012Total exemption small company accounts made up to 31 July 2012
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
7 December 2011Total exemption small company accounts made up to 31 July 2011
7 December 2011Total exemption small company accounts made up to 31 July 2011
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 31 July 2010
17 December 2010Total exemption small company accounts made up to 31 July 2010
29 July 2010Director's details changed for Timothy Leonard Newhouse on 9 July 2010
29 July 2010Director's details changed for Louise Banks on 9 July 2010
29 July 2010Director's details changed for Janine Cleasby on 9 July 2010
29 July 2010Director's details changed for Stuart Nelson on 9 July 2010
29 July 2010Director's details changed for Stuart Nelson on 9 July 2010
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Janine Cleasby on 9 July 2010
29 July 2010Director's details changed for Timothy Leonard Newhouse on 9 July 2010
29 July 2010Director's details changed for Janine Cleasby on 9 July 2010
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Louise Banks on 9 July 2010
29 July 2010Director's details changed for Stuart Nelson on 9 July 2010
29 July 2010Director's details changed for Louise Banks on 9 July 2010
29 July 2010Director's details changed for Timothy Leonard Newhouse on 9 July 2010
18 November 2009Total exemption small company accounts made up to 31 July 2009
18 November 2009Total exemption small company accounts made up to 31 July 2009
17 July 2009Return made up to 09/07/09; full list of members
17 July 2009Return made up to 09/07/09; full list of members
30 October 2008Total exemption small company accounts made up to 31 July 2008
30 October 2008Total exemption small company accounts made up to 31 July 2008
31 July 2008Return made up to 09/07/08; full list of members
31 July 2008Return made up to 09/07/08; full list of members
8 November 2007Total exemption small company accounts made up to 31 July 2007
8 November 2007Total exemption small company accounts made up to 31 July 2007
17 August 2007Return made up to 09/07/07; no change of members
17 August 2007Return made up to 09/07/07; no change of members
20 November 2006Total exemption small company accounts made up to 31 July 2006
20 November 2006Total exemption small company accounts made up to 31 July 2006
28 July 2006Return made up to 09/07/06; full list of members
28 July 2006Return made up to 09/07/06; full list of members
13 February 2006New director appointed
13 February 2006Director resigned
13 February 2006Director resigned
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006Director resigned
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006Director resigned
13 February 2006New director appointed
30 November 2005Total exemption small company accounts made up to 31 July 2005
30 November 2005Total exemption small company accounts made up to 31 July 2005
12 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/05
12 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/05
24 February 2005Total exemption small company accounts made up to 31 July 2004
24 February 2005Total exemption small company accounts made up to 31 July 2004
13 July 2004Return made up to 09/07/04; full list of members
13 July 2004Return made up to 09/07/04; full list of members
6 March 2004Total exemption small company accounts made up to 31 July 2003
6 March 2004Total exemption small company accounts made up to 31 July 2003
5 February 2004Declaration of satisfaction of mortgage/charge
5 February 2004Declaration of satisfaction of mortgage/charge
17 July 2003Return made up to 09/07/03; full list of members
17 July 2003Return made up to 09/07/03; full list of members
10 June 2003Particulars of mortgage/charge
10 June 2003Particulars of mortgage/charge
8 March 2003Total exemption small company accounts made up to 31 July 2002
8 March 2003Total exemption small company accounts made up to 31 July 2002
18 July 2002Return made up to 09/07/02; full list of members
18 July 2002Return made up to 09/07/02; full list of members
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
10 August 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100
10 August 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100
29 July 2001Secretary resigned
29 July 2001New director appointed
29 July 2001New director appointed
29 July 2001New director appointed
29 July 2001Director resigned
29 July 2001Secretary resigned
29 July 2001New secretary appointed
29 July 2001New secretary appointed
29 July 2001Director resigned
29 July 2001New director appointed
9 July 2001Incorporation
9 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing