HOOKED ON BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewSecretary's details changed for Mrs Margaret Clarkson Morrison Barnacott on 2025-06-18

View Document

11/06/2511 June 2025 NewDirector's details changed for Mr John David Hook on 2025-06-02

View Document

10/06/2510 June 2025 NewAppointment of Mr. Gareth Archard Vaughan Williams as a director on 2025-06-01

View Document

10/06/2510 June 2025 NewRegistered 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

View Document

25/02/2525 February 2025 Registration of charge 038979390005, created on 2025-02-25

View Document

13/01/2513 January 2025 Satisfaction of charge 038979390003 in full

View Document

19/12/2419 December 2024 Registration of charge 038979390004, created on 2024-12-02

View Document

02/12/242 December 2024 Registration of charge 038979390003, created on 2024-12-02

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-03

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

03/04/243 April 2024 Annual accounts for year ending 03 Apr 2024

View Accounts

08/02/248 February 2024 Notification of John David Hook as a person with significant control on 2024-02-08

View Document

07/02/247 February 2024 Secretary's details changed for Mrs Margaret Clarkson Morrison Barnacott on 2024-02-07

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

21/12/2321 December 2023 Notification of Thomas David Barnes as a person with significant control on 2016-06-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

12/12/2312 December 2023 Cessation of David Thomas Barnes as a person with significant control on 2023-10-09

View Document

12/12/2312 December 2023 Termination of appointment of John David Hook as a secretary on 2023-12-01

View Document

12/12/2312 December 2023 Termination of appointment of Thomas David Barnes as a director on 2023-10-09

View Document

12/12/2312 December 2023 Appointment of Mrs Margaret Clarkson Morrison Barnacott as a secretary on 2023-12-01

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-03

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-03

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-03

View Document

03/04/213 April 2021 Annual accounts for year ending 03 Apr 2021

View Accounts

22/12/2022 December 2020 03/04/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

11/12/1911 December 2019 03/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

10/12/1810 December 2018 03/04/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 Annual accounts for year ending 03 Apr 2018

View Accounts

27/12/1727 December 2017 03/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts for year ending 03 Apr 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 3 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/04/163 April 2016 Annual accounts for year ending 03 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 3 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 23/10/2014

View Document

03/04/153 April 2015 Annual accounts for year ending 03 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 3 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 26/10/2014

View Document

03/04/143 April 2014 Annual accounts for year ending 03 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 3 April 2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts for year ending 03 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 3 April 2012

View Document

03/04/123 April 2012 Annual accounts for year ending 03 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 3 April 2011

View Document

14/01/1114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

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

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR THOMAS DAVID BARNES / 06/08/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HOOK / 13/01/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 3 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 3 April 2009

View Document

20/11/0920 November 2009 Annual return made up to 21 December 2008 with full list of shareholders

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 4 HOLYROOD STREET CHARD SOMERSET TA20 2AH

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 3 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: THE RIDGE 28 AMPNEY CRUCIS CIRENCESTER GLOUCESTERSHIRE GL7 5SA

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/04/01

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 03/04/01

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 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