About

Registered Number: 04450052
Date of Incorporation: 29/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Pd Hook (Turkeys) Ltd, Cote, Bampton, OX18 2EG,

 

P D Hook (Turkeys) Ltd was registered on 29 May 2002 and are based in Bampton, it has a status of "Active". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 03 April 2017
AP01 - Appointment of director 03 April 2017
CH01 - Change of particulars for director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CH03 - Change of particulars for secretary 03 April 2017
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 October 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 15 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
288a - Notice of appointment of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
225 - Change of Accounting Reference Date 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.