Advanced company searchLink opens in new window

HOOKER GROUP LIMITED

Company number 00394774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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