Advanced company searchLink opens in new window

HUDSON MORGAN WILLIAMS LIMITED

Company number 08470480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2018 AD01 Registered office address changed from Juxon House, 2nd Floor 100 st. Paul's Churchyard London EC4M 8BU to 10 Genotin Terrace Enfield EN1 2AF on 21 February 2018
09 Jan 2018 AP01 Appointment of Ms Hawa Bibi Sheik as a director on 8 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with updates
27 Dec 2017 AP01 Appointment of Mr Zafer Armutlu as a director on 27 December 2017
27 Dec 2017 AP01 Appointment of Mr Ismail Sik as a director on 27 December 2017
27 Dec 2017 TM01 Termination of appointment of Hawa Bibi Sheik as a director on 27 December 2017
29 Apr 2017 CS01 Confirmation statement made on 29 April 2017 with updates
19 Apr 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
08 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Sep 2014 AD01 Registered office address changed from 187 Angel Place Fore Street London N18 2UB to Juxon House, 2Nd Floor 100 St. Paul's Churchyard London EC4M 8BU on 30 September 2014
19 Sep 2014 TM01 Termination of appointment of Ismail Sik as a director on 30 April 2014
19 Sep 2014 TM01 Termination of appointment of Zafer Armutlu as a director on 30 April 2014
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
04 Apr 2014 CH01 Director's details changed for Miss Hawa Patail on 1 April 2014
03 Apr 2014 TM02 Termination of appointment of Hawa Patail as a secretary
03 Apr 2014 AP01 Appointment of Mr Ismail Sik as a director
03 Apr 2014 AP01 Appointment of Mr Zafer Armutlu as a director
18 Sep 2013 TM01 Termination of appointment of Richard Petu-Stiler as a director
18 Sep 2013 TM01 Termination of appointment of Hasan Yildirim as a director
17 Sep 2013 AD01 Registered office address changed from 187 Angel Place Fore Street London N18 2UD United Kingdom on 17 September 2013