D.S. HOWELL FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-02-27 with updates

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

19/03/2519 March 2025 Registration of charge 053060540001, created on 2025-03-17

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

11/02/2511 February 2025 Termination of appointment of Richard Gareth Maddern as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Richard Gareth Maddern as a director on 2025-02-01

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Change of details for D.S. Howell Holdings Ltd as a person with significant control on 2024-08-02

View Document

06/08/246 August 2024 Director's details changed for Mr Arron Lewis Sharkey on 2024-08-02

View Document

06/08/246 August 2024 Registered office address changed from Second Floor Charterhouse Ii Links Business Park Cardiff CF3 0LT Wales to 1st Floor Unit 3B Columbus House Greenmeadow Spring Business Park Cardiff CF15 7NE on 2024-08-06

View Document

06/08/246 August 2024 Secretary's details changed for Mr Arron Lewis Sharkey on 2024-08-02

View Document

06/08/246 August 2024 Registered office address changed from 1st Floor Unit 3B Columbus House Greenmeadow Spring Business Park Cardiff CF15 7NE Wales to 1st Floor Unit 3B Columbus House Greenmeadow Springs Business Park Cardiff CF15 7NE on 2024-08-06

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Cessation of Arron Lewis Sharkey as a person with significant control on 2023-05-02

View Document

20/09/2320 September 2023 Notification of D.S. Howell Holdings Ltd as a person with significant control on 2023-05-02

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM UNIT 8, GROUND FLOOR OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS WALES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 207 PENSTONE COURT PENSTONE COURT, CHANDLERY WAY CARDIFF CF10 5NQ WALES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/07/1711 July 2017 CESSATION OF DAVID ROYSTON LEWIS AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON LEWIS SHARKEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 9 COURT ROAD BRIDGEND BRIDGEND COUNTY BOROUGH CF31 1BE

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR ARRON LEWIS SHARKEY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LEWIS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ARRON LEWIS SHARKEY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEWIS

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROYSTON LEWIS / 07/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LEWIS / 07/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information