FENSHAM HOWES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
24/01/2524 January 2025 | Memorandum and Articles of Association |
24/01/2524 January 2025 | Resolutions |
23/01/2523 January 2025 | Cessation of Giles Mark Pidock as a person with significant control on 2024-10-25 |
23/01/2523 January 2025 | Cessation of Lewis Verlie Howes as a person with significant control on 2024-10-25 |
23/01/2523 January 2025 | Notification of a person with significant control statement |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
16/05/2416 May 2024 | Change of details for Mr Giles Mark Pidock as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Registered office address changed from The West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6UL England to The West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 2024-05-15 |
15/05/2415 May 2024 | Change of details for Mr Lewis Verlie Howes as a person with significant control on 2024-05-15 |
15/05/2415 May 2024 | Secretary's details changed for Mr Lewis Verlie Howes on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mrs Zulay Howes on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Giles Mark Pidcock on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mrs Sonja Harper on 2024-05-15 |
15/05/2415 May 2024 | Director's details changed for Mr Lewis Verlie Howes on 2024-05-15 |
09/05/249 May 2024 | Change of details for a person with significant control |
08/05/248 May 2024 | Secretary's details changed for Mr Lewis Verlie Howes on 2024-05-08 |
08/05/248 May 2024 | Change of details for Mr Lewis Verlie Howes as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr Lewis Verlie Howes on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr Giles Mark Pidcock on 2024-05-08 |
08/05/248 May 2024 | Registered office address changed from The Lodge Bowcliffe Hall Bramham West Yorkshire LS23 6UL to The West Wing Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6UL on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mrs Sonja Harper on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mrs Zulay Howes on 2024-05-08 |
08/04/248 April 2024 | Appointment of Mrs Zulay Howes as a director on 2024-04-03 |
04/04/244 April 2024 | Appointment of Mrs Sonja Harper as a director on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
19/08/1519 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1419 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 112.50 |
07/04/147 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
21/08/1321 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS VERLIE HOWES / 14/08/2013 |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILES MARK PIDCOCK / 14/08/2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/08/1215 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | SUB-DIVISION 28/02/2012 |
21/03/1221 March 2012 | SUB-DIVISION 28/02/12 |
18/08/1118 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1019 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/0924 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0818 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: STONYROYD HOUSE CUMBERLAND ROAD LEEDS WEST YORKS LS6 2EF |
25/07/0625 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
12/07/0612 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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