-
HODGKINSON BUILDERS LIMITED - 36 Royal Scot Road, Pride Park, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 07485758
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 36 Royal Scot Road
- Pride Park
- Derby
- Derbyshire
- DE24 8AJ 36 Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AJ UK
Management
- Managing Directors
- HODGKINSON, Ian Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-07
- Age Of Company 2011-01-07 13 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- -
- Hodgkinson Builders Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- STURDY CONSTRUCTION LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2013-01-07
- Annual Return
- Due Date: 2024-01-21
- Last Date: 2023-01-07
-
HODGKINSON BUILDERS LIMITED Company Description
- HODGKINSON BUILDERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07485758. Its current trading status is "live". It was registered 2011-01-07. It was previously called STURDY CONSTRUCTION LIMITED. It has declared SIC or NACE codes as "42990". It has 1 director The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2013-01-07.It can be contacted at 36 Royal Scot Road .
Get HODGKINSON BUILDERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hodgkinson Builders Limited - 36 Royal Scot Road, Pride Park, Derby, Derbyshire, United Kingdom
- 2011-01-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HODGKINSON BUILDERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-28) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-27) - MR01
-
cessation-of-a-person-with-significant-control (2022-12-02) - PSC07
-
notification-of-a-person-with-significant-control (2022-12-02) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2022-12-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-25) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
change-account-reference-date-company-previous-extended (2019-05-31) - AA01
-
resolution (2019-03-13) - RESOLUTIONS
-
change-of-name-notice (2019-03-13) - CONNOT
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-11) - MR01
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
-
resolution (2014-06-24) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-06-24) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-06-24) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-10-19) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-09-18) - CERTNM
-
change-of-name-notice (2012-09-18) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2012-04-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-07) - NEWINC
-
legacy (2011-12-19) - MG01
-
change-account-reference-date-company-current-shortened (2011-05-18) - AA01
-
change-of-name-notice (2011-04-12) - CONNOT
-
certificate-change-of-name-company (2011-04-12) - CERTNM