Advanced company searchLink opens in new window

HOOK 2 SISTERS LIMITED

Company number 05969169

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)
31 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
02 Aug 2023 AA Full accounts made up to 31 July 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
11 Jul 2022 AA Full accounts made up to 31 July 2021
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
21 Oct 2021 PSC02 Notification of 2 Sisters Food Group Limited as a person with significant control on 6 April 2016
21 Oct 2021 PSC07 Cessation of James William Hook as a person with significant control on 17 November 2016
21 Oct 2021 PSC02 Notification of P D Hook (Group) Limited as a person with significant control on 6 April 2016
29 Apr 2021 AA Full accounts made up to 31 July 2020
03 Mar 2021 CH01 Director's details changed for Mr Mark Roy Wannell on 1 March 2021
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Jan 2020 AA Full accounts made up to 31 July 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 July 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Stephen John Cunningham as a director on 31 May 2018
04 Jun 2018 AP01 Appointment of Mr Craig Ashley Tomkinson as a director on 1 June 2018
06 Mar 2018 AA Full accounts made up to 31 July 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
28 Feb 2017 MR01 Registration of charge 059691690005, created on 28 February 2017
25 Jan 2017 AA Full accounts made up to 31 July 2016
21 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
03 Mar 2016 AA Full accounts made up to 31 July 2015
28 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000,000
07 Oct 2015 TM01 Termination of appointment of Craig Ashley Tomkinson as a director on 1 October 2015