HANKHOOK LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31 |
09/04/259 April 2025 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
13/03/2513 March 2025 | Director's details changed for Mr Gary Alexander Conway on 2024-08-01 |
14/11/2414 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
10/11/2310 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-08 with no updates |
14/03/2314 March 2023 | Appointment of Mr Gary Alexander Conway as a director on 2022-12-31 |
14/03/2314 March 2023 | Termination of appointment of Allan William Porter as a secretary on 2022-12-31 |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
05/11/215 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / PLAINSEAL LIMITED / 06/04/2016 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
03/12/153 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/04/147 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
18/03/1318 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
17/12/1217 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 07/03/2012 |
02/04/122 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
11/03/1111 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
02/02/112 February 2011 | SECRETARY APPOINTED MR ALLAN WILLIAM PORTER |
02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS |
06/10/106 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/03/1015 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
23/11/0923 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/03/0919 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/059 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/051 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/08/0524 August 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05 |
12/05/0512 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/03/0522 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/03/058 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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