- Company Overview for THE HOOK DESIGN (NW) LTD (10999999)
- Filing history for THE HOOK DESIGN (NW) LTD (10999999)
- People for THE HOOK DESIGN (NW) LTD (10999999)
- More for THE HOOK DESIGN (NW) LTD (10999999)
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) |
---|---|---|---|
11 Jan 2024 | AD01 | Registered office address changed from Elizabeth House Bold Street Leigh WN7 1AP England to C/O Heaton Accountancy Services Ltd 113 Treen Road Tyldesley Manchester M29 7HB on 11 January 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
18 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Adam Christopher Vause on 29 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
02 Jul 2021 | PSC04 | Change of details for Mr Adam Christopher Vause as a person with significant control on 10 November 2020 | |
01 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Nov 2020 | PSC01 | Notification of Lee Whalley as a person with significant control on 5 June 2019 | |
10 Nov 2020 | PSC04 | Change of details for Mr Adam Christopher Vause as a person with significant control on 5 June 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Jun 2020 | AD01 | Registered office address changed from 21 Henrietta Street Leigh WN7 1LP England to Elizabeth House Bold Street Leigh WN7 1AP on 20 June 2020 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
02 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Lee Robert Whalley as a director on 5 June 2019 | |
05 Jun 2019 | PSC04 | Change of details for Mr Adam Christopher Vause as a person with significant control on 1 February 2019 | |
05 Jun 2019 | PSC07 | Cessation of Adam Matthew Jackson as a person with significant control on 1 February 2019 | |
14 May 2019 | AD01 | Registered office address changed from 53 Timberbottom Bolton BL2 3DQ United Kingdom to 21 Henrietta Street Leigh WN7 1LP on 14 May 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Adam Matthew Jackson as a director on 1 February 2019 | |
28 Jan 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 January 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
07 Nov 2018 | PSC01 | Notification of Adam Jackson as a person with significant control on 1 January 2018 |