HOOKED ON GRANITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Change of details for Mr Paul Casey as a person with significant control on 2023-03-22

View Document

20/03/2520 March 2025 Change of details for Mrs Catherine Louise Casey as a person with significant control on 2023-03-22

View Document

18/03/2518 March 2025 Second filing of Confirmation Statement dated 2023-03-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

17/03/2517 March 2025 Second filing of Confirmation Statement dated 2024-03-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

23/03/2323 March 2023 Register inspection address has been changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with updates

View Document

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

View Accounts

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARNICOTT

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE CASEY / 19/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASEY / 19/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARNICOTT / 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE CASEY / 01/01/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CASEY / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: MAYFIELD BACKGATE INGLETON CARNFORTH LANCASHIRE LA63BT ENGLAND

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043998420004

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS CATHERINE LOUISE CASEY

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 5552

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN PEYTON

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 27/02/12 STATEMENT OF CAPITAL GBP 9210

View Document

23/02/1223 February 2012 ADOPT ARTICLES 12/02/2012

View Document

23/02/1223 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE CASEY

View Document

09/11/119 November 2011 SECRETARY APPOINTED MRS CATHERINE LOUISE CASEY

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/0921 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAUL CASEY

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; NO CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: OUTDOOR BUSINESS CENTRE PARKSIDE BUSINESS PARK PARKSIDE ROAD, KENDAL CUMBRIA LA9 7EN

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/04/028 April 2002 S366A DISP HOLDING AGM 25/03/02

View Document

08/04/028 April 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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