- Company Overview for HOOKER GROUP LIMITED (00394774)
- Filing history for HOOKER GROUP LIMITED (00394774)
- People for HOOKER GROUP LIMITED (00394774)
- Charges for HOOKER GROUP LIMITED (00394774)
- Insolvency for HOOKER GROUP LIMITED (00394774)
- More for HOOKER GROUP LIMITED (00394774)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2012 | CH03 | Secretary's details changed for Mrs Kirsty Rea on 30 July 2012 | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Paul Rea on 23 September 2011 | |
23 Sep 2011 | CH03 | Secretary's details changed for Mrs Kirsty Rea on 23 September 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
26 Apr 2010 | AP03 | Appointment of Mrs Kirsty Rea as a secretary | |
26 Apr 2010 | TM02 | Termination of appointment of Neil Shorten as a secretary | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jul 2009 | 363a | Return made up to 28/07/09; full list of members | |
28 Jul 2009 | 288c | Director and secretary's change of particulars / neil shorten / 28/07/2009 | |
17 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Jul 2008 | 363a | Return made up to 30/07/08; full list of members | |
31 Jul 2008 | 288c | Director and secretary's change of particulars / neil shorten / 30/07/2008 | |
17 Jun 2008 | MISC | Section 394 | |
28 Jan 2008 | 288c | Director's particulars changed | |
06 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
06 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2007 | 287 | Registered office changed on 06/09/07 from: riclyn house flitch industrial estate great dunmow essex CM6 1XJ | |
06 Sep 2007 | 288a | New secretary appointed;new director appointed | |
06 Sep 2007 | 288a | New director appointed |