THE HOOKWAY PARTNERSHIP LLP

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

27/06/2327 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES CORRIGAN

View Document

01/04/191 April 2019 CESSATION OF JAMES PRINGLE CORRIGAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 LLP MEMBER APPOINTED MR GREGORY LIONEL SMITH

View Document

01/07/161 July 2016 LLP MEMBER APPOINTED MR MARCUS MCGOWAN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY GWINNELL

View Document

11/03/1611 March 2016 ANNUAL RETURN MADE UP TO 06/03/16

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 ANNUAL RETURN MADE UP TO 06/03/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 06/03/14

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 06/03/13

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 ANNUAL RETURN MADE UP TO 06/03/12

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, LLP MEMBER PHILIP PRICE

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 06/03/11

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 06/03/10

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 06/03/09

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 06/03/07

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: ST NICHOLAS HOUSE LAWFORDS GATE BRISTOL BS5 0RE

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW MEMBER APPOINTED

View Document

20/10/0620 October 2006 MEMBER RESIGNED

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 06/03/06

View Document

02/05/062 May 2006 NEW MEMBER APPOINTED

View Document

20/04/0620 April 2006 MEMBER RESIGNED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 ANNUAL RETURN MADE UP TO 06/03/05

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 06/03/04

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 MEMBER'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 06/03/03

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 124A COMPTON ROAD WOLVERHAMPTON WV3 9QB

View Document

15/03/0215 March 2002 NEW MEMBER APPOINTED

View Document

13/03/0213 March 2002 MEMBER RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

13/03/0213 March 2002 MEMBER RESIGNED

View Document

13/03/0213 March 2002 NEW MEMBER APPOINTED

View Document

13/03/0213 March 2002 NEW MEMBER APPOINTED

View Document

06/03/026 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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