Advanced company searchLink opens in new window

JAMES HOOK LIMITED

Company number 06143301

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)
07 Dec 2018 CH01 Director's details changed for Mr James William Hook on 20 November 2018
07 Dec 2018 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 7 December 2018
06 Dec 2018 CS01 Confirmation statement made on 4 November 2018 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
15 Nov 2017 PSC01 Notification of Kimberley Joanne Hook as a person with significant control on 4 November 2017
15 Nov 2017 PSC01 Notification of James William Hook as a person with significant control on 4 November 2017
15 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mr James William Hook on 16 May 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
04 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Nov 2013 CH01 Director's details changed for Mr James William Hook on 4 November 2013
22 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
27 Mar 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Mar 2013 AAMD Amended accounts made up to 31 May 2011
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AD01 Registered office address changed from 60 Mansel Street Swansea SA1 5TF on 1 March 2013
14 May 2012 AA Total exemption small company accounts made up to 31 May 2011