- Company Overview for JAMES HOOK LIMITED (06143301)
- Filing history for JAMES HOOK LIMITED (06143301)
- People for JAMES HOOK LIMITED (06143301)
- More for JAMES HOOK LIMITED (06143301)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |