COLIN J HOWE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

13/02/2513 February 2025 Change of details for Mr Colin John Howe as a person with significant control on 2023-02-14

View Document

12/02/2512 February 2025 Director's details changed for Lauren Janette Howe on 2023-02-14

View Document

12/02/2512 February 2025 Change of details for Lauren Janette Howe as a person with significant control on 2023-02-14

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

04/04/244 April 2024 Change of details for Mr Colin John Howe as a person with significant control on 2024-03-20

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts WD17 1HP to Lower Hale Barn Bennetts Lane Rowsham Bucks HP22 4QU on 2023-02-14

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 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

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HOWE / 10/02/2014

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LAUREN JANETTE HOWE / 10/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA
UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 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