C HOWLETT AND SON LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Voluntary strike-off action has been suspended

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Registered office address changed from C/O Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL England to 1 Pyes Hall Cottages London Road Wrentham Beccles Suffolk NR34 7HL on 2023-12-18

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE JASON HOWLETT / 30/11/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 1 PYES HALL COTTAGES LONDON ROAD, WRENTHAM BECCLES NR34 7HL ENGLAND

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY HANNAH TATTERSALL

View Document

07/02/187 February 2018 SECRETARY APPOINTED MRS HANNAH JANE TATTERSALL

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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