CHRIS HOWE CERAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2023-08-15 with no updates |
02/01/242 January 2024 | Satisfaction of charge 041440400004 in full |
21/12/2321 December 2023 | Registration of charge 041440400005, created on 2023-12-21 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/12/2119 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041440400004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEACON HOWE / 01/07/2017 |
25/07/1725 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / WENDY HOWE / 01/07/2017 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS WENDY HOWE / 01/07/2017 |
25/07/1725 July 2017 | CESSATION OF WENDY HOWE AS A PSC |
25/07/1725 July 2017 | DIRECTOR APPOINTED JONATHAN ALAN HOWE |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWE / 01/07/2017 |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOWE / 01/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
02/09/152 September 2015 | SECOND FILING WITH MUD 03/02/15 FOR FORM AR01 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041440400003 |
11/02/1511 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/02/1511 February 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041440400003 |
11/02/1511 February 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/09/1323 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 041440400003 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOWE / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/01/0916 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | £ NC 100/200 31/03/03 |
28/08/0328 August 2003 | NC INC ALREADY ADJUSTED 31/03/03 |
06/08/036 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
06/08/036 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/07/0330 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/01/0325 January 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/02/027 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 239 STAINES ROAD WEST, SUNBURY ON THAMES, MIDDLESEX TW16 7BH |
15/03/0115 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
25/01/0125 January 2001 | SECRETARY RESIGNED |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRIS HOWE CERAMICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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