HOO HOLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registration of charge 104446480002, created on 2024-03-28

View Document

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

View Accounts

26/03/2426 March 2024 Registration of charge 104446480001, created on 2024-03-22

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

04/05/234 May 2023 Director's details changed for Mr Daniel Cooke on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Fiona Kathleen Cooke on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Change of details for Concoo Holding Limited as a person with significant control on 2023-03-15

View Document

20/03/2320 March 2023 Registered office address changed from Unit B2 Tenterfields Business Park Luddendenfoot Halifax West Yorkshire HX2 6EQ England to Hoo Hole Mill Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5JT on 2023-03-20

View Document

07/11/227 November 2022 Termination of appointment of Dina Michelle Ball as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Daniel Cooke as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mr Michael Peter Connors as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mrs Fiona Kathleen Cooke as a director on 2022-11-01

View Document

07/11/227 November 2022 Appointment of Mrs Carla Connors as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Valerie Elizabeth Thornber as a director on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of David Clinch as a director on 2022-11-01

View Document

03/11/223 November 2022 Notification of Concoo Holding Limited as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Cessation of Heather Gaye Rowntree as a person with significant control on 2016-12-20

View Document

03/11/223 November 2022 Registered office address changed from Unit 6 Dean Hey Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RU United Kingdom to Unit B2 Tenterfields Business Park Luddendenfoot Halifax West Yorkshire HX2 6EQ on 2022-11-03

View Document

03/11/223 November 2022 Termination of appointment of Heather Gaye Rowntree as a director on 2022-11-01

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR DAVID CLINCH

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH THORNBER

View Document

16/01/1716 January 2017 ADOPT ARTICLES 21/12/2016

View Document

12/01/1712 January 2017 ADOPT ARTICLES 20/12/2016

View Document

11/01/1711 January 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 20/12/2016

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 518700

View Document

21/12/1621 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 6511260

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVE KENDALL LIMITED


  • 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