HOOKER HOLDINGS LIMITED

06310059
14 CROMWELL ROAD ST. NEOTS CAMBRIDGESHIRE PE19 2HP

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2024 officers Change of particulars for director (Mr Neil James Shorten) 2 Buy now
08 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2023 officers Change of particulars for director (Mr Neil James Shorten) 2 Buy now
17 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2022 accounts Annual Accounts 8 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2021 officers Change of particulars for director (Mr Neil James Shorten) 2 Buy now
25 Nov 2020 accounts Annual Accounts 8 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2019 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 accounts Annual Accounts 7 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Simon Richard Lane) 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Paul Hugh Rea) 2 Buy now
16 May 2018 officers Change of particulars for director (Mr Neil James Shorten) 2 Buy now
15 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2017 accounts Annual Accounts 8 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Paul Hugh Rea) 2 Buy now
14 Nov 2016 accounts Annual Accounts 6 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
05 Nov 2014 accounts Annual Accounts 5 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 5 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 officers Appointment of secretary (Mr Neil James Shorten) 1 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Elizabeth Lane) 1 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
04 Dec 2012 officers Change of particulars for secretary (Mrs Elizabeth Jane Lane) 1 Buy now
03 Dec 2012 officers Change of particulars for director (Mr Neil James Shorten) 2 Buy now
24 Sep 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
23 Sep 2011 officers Change of particulars for director (Paul Rea) 3 Buy now
08 Jul 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Appointment of secretary (Mrs Elizabeth Jane Lane) 1 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Neil Shorten) 1 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
09 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
09 Jul 2009 officers Director and secretary's change of particulars / neil shorten / 15/05/2009 2 Buy now
17 Dec 2008 accounts Annual Accounts 12 Buy now
11 Sep 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
17 Jun 2008 miscellaneous Miscellaneous 1 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
07 Sep 2007 miscellaneous Statement Of Affairs 11 Buy now
06 Sep 2007 capital Declaration of assistance for shares acquisition 8 Buy now
06 Sep 2007 capital Declaration of assistance for shares acquisition 9 Buy now
06 Sep 2007 capital Declaration of assistance for shares acquisition 8 Buy now
06 Sep 2007 resolution Resolution 1 Buy now
06 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Sep 2007 officers New director appointed 2 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 capital Ad 24/07/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 Aug 2007 mortgage Particulars of mortgage/charge 5 Buy now
24 Aug 2007 mortgage Particulars of mortgage/charge 9 Buy now
31 Jul 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: 24-26 museum street ipswich suffolk IP1 1HZ 1 Buy now
31 Jul 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
18 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2007 incorporation Incorporation Company 18 Buy now