Advanced company searchLink opens in new window

HOOKE HIGHWAYS LIMITED

Company number 08149736

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)
07 Jan 2025 AA01 Previous accounting period extended from 30 September 2024 to 31 December 2024
29 Nov 2024 MA Memorandum and Articles of Association
29 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 MR04 Satisfaction of charge 081497360003 in full
21 Nov 2024 AP01 Appointment of Boudewijn Alfons Paulus Nijdam as a director on 18 November 2024
21 Nov 2024 AP01 Appointment of Robertus Franciscus Emmerich as a director on 18 November 2024
04 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2024
01 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
05 Mar 2024 CS01 02/03/24 Statement of Capital gbp 52
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 04/11/2024.
23 Aug 2023 AD01 Registered office address changed from 1st Floor Ashley House 58 - 60 Ashley Road Hampton Middlesex TW12 2HU to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 23 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Mar 2023 AAMD Amended accounts made up to 30 September 2020
07 Mar 2023 AAMD Amended accounts made up to 30 September 2021
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
25 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
22 Jul 2020 MR04 Satisfaction of charge 1 in full
16 Apr 2020 CS01 Confirmation statement made on 2 March 2020 with updates
03 Apr 2020 MR01 Registration of charge 081497360004, created on 31 March 2020
05 Mar 2020 SH02 Sub-division of shares on 18 February 2020
02 Mar 2020 PSC07 Cessation of Michael Wayne Montague as a person with significant control on 18 February 2020
02 Mar 2020 PSC02 Notification of Hooke Holdings Limited as a person with significant control on 18 February 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association