HOOKINGS MASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Current accounting period shortened from 2022-07-31 to 2022-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN TREVOR HOOKINGS / 26/04/2019

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANNE HOOKINGS

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Document

28/04/1428 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TREVOR HOOKINGS / 03/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANNE HOOKINGS / 03/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN TREVOR HOOKINGS / 03/04/2010

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY PARKER

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DEBRA ANNE HOOKINGS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ALTER MEM AND ARTS 10/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 15 MANCHESTER SQUARE LONDON W1M 5AE

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 35 MAYTREE CLOSE RAINHAM ESSEX RM13 8EP

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/05/898 May 1989 COMPANY NAME CHANGED BARTONE LIMITED CERTIFICATE ISSUED ON 09/05/89

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 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