AMANDAHOLMES-HOWELLS LTD

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA HOLMES-HOWELLS / 10/09/2015

View Document

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HOWELLS / 10/09/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 113 BAYSHAM STREET HEREFORD HR4 0ET UNITED KINGDOM

View Document

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company