P.D. HOOK (BREEDERS) LIMITED



Company Documents

DateDescription
23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Appointment of Miss Frances Ruth Hook as a director on 2023-03-03

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

17/05/2217 May 2022 Satisfaction of charge 20 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 22 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JOANNA BEVIS / 08/02/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POVEY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMANUS

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE JOANNA HOOK / 03/05/2017

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LESLIE BOYLE / 07/10/2016

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL LESLIE BOYLE / 07/10/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028548360025

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR CHARLES GORDON MCMANUS

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028548360024

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MISS CLAIRE JOANNA HOOK

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR PATRICK MARK HOOK

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028548360023

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028548360023

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

10/11/1110 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR ADRAN RUSHBY

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR ANDREW GIBSON

View Document

31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/10/098 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HOOK / 01/01/2007

View Document

17/11/0817 November 2008 DIRECTOR'S PARTICULARS FIONA HOOK

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: PD HOOK (HATCHERIES) COTE BAMPTON OXON OX18 2EG

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document



01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 20/09/95; CHANGE OF MEMBERS

View Document

23/09/9523 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: SHANGI-LA COTE ASHTON BAMPTON OXON OX8 2EG

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: G OFFICE CHANGED 17/11/93 SHANGI-LA COTE ASHTON BAMPTON OXON OX8 2EG

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/938 November 1993 ALTER MEM AND ARTS 29/09/93

View Document

27/10/9327 October 1993 COMPANY NAME CHANGED SPEED 3806 LIMITED CERTIFICATE ISSUED ON 28/10/93

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: G OFFICE CHANGED 12/10/93 CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

20/09/9320 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company