HANKHOOK LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Mr Gary Alexander Conway on 2024-08-01

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Gary Alexander Conway as a director on 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Allan William Porter as a secretary on 2022-12-31

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / PLAINSEAL LIMITED / 06/04/2016

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 07/03/2012

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY APPOINTED MR ALLAN WILLIAM PORTER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/03/05

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 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