COLIN J HOWE LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
13/02/2513 February 2025 | Change of details for Mr Colin John Howe as a person with significant control on 2023-02-14 |
12/02/2512 February 2025 | Director's details changed for Lauren Janette Howe on 2023-02-14 |
12/02/2512 February 2025 | Change of details for Lauren Janette Howe as a person with significant control on 2023-02-14 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
05/04/245 April 2024 | Confirmation statement made on 2024-03-20 with updates |
04/04/244 April 2024 | Change of details for Mr Colin John Howe as a person with significant control on 2024-03-20 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
06/01/246 January 2024 | Micro company accounts made up to 2023-03-31 |
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 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
04/11/214 November 2021 | Micro company accounts made up to 2021-03-31 |
11/02/1511 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 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 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HOWE / 10/02/2014 |
11/02/1411 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN JANETTE HOWE / 10/02/2014 |
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 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
13/05/1013 May 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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