HOOKED ON BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Secretary's details changed for Mrs Margaret Clarkson Morrison Barnacott on 2025-06-18 |
11/06/2511 June 2025 New | Director's details changed for Mr John David Hook on 2025-06-02 |
10/06/2510 June 2025 New | Appointment of Mr. Gareth Archard Vaughan Williams as a director on 2025-06-01 |
10/06/2510 June 2025 New | Registered office address changed from Bailhache Shan Marsden Solicitors 2 Church Square Taunton Somerset TA1 1SA to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-10 |
25/02/2525 February 2025 | Registration of charge 038979390005, created on 2025-02-25 |
13/01/2513 January 2025 | Satisfaction of charge 038979390003 in full |
19/12/2419 December 2024 | Registration of charge 038979390004, created on 2024-12-02 |
02/12/242 December 2024 | Registration of charge 038979390003, created on 2024-12-02 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-04-03 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
03/04/243 April 2024 | Annual accounts for year ending 03 Apr 2024 |
08/02/248 February 2024 | Notification of John David Hook as a person with significant control on 2024-02-08 |
07/02/247 February 2024 | Secretary's details changed for Mrs Margaret Clarkson Morrison Barnacott on 2024-02-07 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
21/12/2321 December 2023 | Notification of Thomas David Barnes as a person with significant control on 2016-06-05 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
12/12/2312 December 2023 | Cessation of David Thomas Barnes as a person with significant control on 2023-10-09 |
12/12/2312 December 2023 | Termination of appointment of John David Hook as a secretary on 2023-12-01 |
12/12/2312 December 2023 | Termination of appointment of Thomas David Barnes as a director on 2023-10-09 |
12/12/2312 December 2023 | Appointment of Mrs Margaret Clarkson Morrison Barnacott as a secretary on 2023-12-01 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-04-03 |
03/04/233 April 2023 | Annual accounts for year ending 03 Apr 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-03 |
03/04/223 April 2022 | Annual accounts for year ending 03 Apr 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-29 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-04-03 |
03/04/213 April 2021 | Annual accounts for year ending 03 Apr 2021 |
22/12/2022 December 2020 | 03/04/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
03/04/203 April 2020 | Annual accounts for year ending 03 Apr 2020 |
11/12/1911 December 2019 | 03/04/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
03/04/193 April 2019 | Annual accounts for year ending 03 Apr 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
10/12/1810 December 2018 | 03/04/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | Annual accounts for year ending 03 Apr 2018 |
27/12/1727 December 2017 | 03/04/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
03/04/173 April 2017 | Annual accounts for year ending 03 Apr 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 3 April 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
03/04/163 April 2016 | Annual accounts for year ending 03 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 3 April 2015 |
18/12/1518 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 23/10/2014 |
03/04/153 April 2015 | Annual accounts for year ending 03 Apr 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 3 April 2014 |
15/12/1415 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
14/12/1414 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 26/10/2014 |
03/04/143 April 2014 | Annual accounts for year ending 03 Apr 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 3 April 2013 |
11/12/1311 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts for year ending 03 Apr 2013 |
25/01/1325 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 3 April 2012 |
03/04/123 April 2012 | Annual accounts for year ending 03 Apr 2012 |
10/01/1210 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 3 April 2011 |
14/01/1114 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
14/01/1114 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
13/01/1113 January 2011 | SAIL ADDRESS CREATED |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 06/08/2010 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HOOK / 13/01/2011 |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 3 April 2010 |
24/03/1024 March 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 3 April 2009 |
20/11/0920 November 2009 | Annual return made up to 21 December 2008 with full list of shareholders |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 4 HOLYROOD STREET CHARD SOMERSET TA20 2AH |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 3 April 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/06 |
01/02/061 February 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05 |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/03 |
03/02/043 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/037 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/02 |
04/02/034 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: THE RIDGE 28 AMPNEY CRUCIS CIRENCESTER GLOUCESTERSHIRE GL7 5SA |
09/01/029 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/01 |
21/01/0121 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/019 January 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 03/04/01 |
12/01/0012 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED |
12/01/0012 January 2000 | NEW DIRECTOR APPOINTED |
12/01/0012 January 2000 | SECRETARY RESIGNED |
21/12/9921 December 1999 | 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