FENSHAM HOWES HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

24/01/2524 January 2025 Resolutions

View Document

23/01/2523 January 2025 Cessation of Giles Mark Pidock as a person with significant control on 2024-10-25

View Document

23/01/2523 January 2025 Cessation of Lewis Verlie Howes as a person with significant control on 2024-10-25

View Document

23/01/2523 January 2025 Notification of a person with significant control statement

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/05/2416 May 2024 Change of details for Mr Giles Mark Pidock as a person with significant control on 2024-05-15

View Document

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

View Document

15/05/2415 May 2024 Change of details for Mr Lewis Verlie Howes as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Secretary's details changed for Mr Lewis Verlie Howes on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mrs Zulay Howes on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Giles Mark Pidcock on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mrs Sonja Harper on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Lewis Verlie Howes on 2024-05-15

View Document

09/05/249 May 2024 Change of details for a person with significant control

View Document

08/05/248 May 2024 Secretary's details changed for Mr Lewis Verlie Howes on 2024-05-08

View Document

08/05/248 May 2024 Change of details for Mr Lewis Verlie Howes as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Lewis Verlie Howes on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr Giles Mark Pidcock on 2024-05-08

View Document

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

View Document

08/05/248 May 2024 Director's details changed for Mrs Sonja Harper on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mrs Zulay Howes on 2024-05-08

View Document

08/04/248 April 2024 Appointment of Mrs Zulay Howes as a director on 2024-04-03

View Document

04/04/244 April 2024 Appointment of Mrs Sonja Harper as a director on 2024-04-03

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 112.50

View Document

07/04/147 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1321 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS VERLIE HOWES / 14/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES MARK PIDCOCK / 14/08/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 SUB-DIVISION 28/02/2012

View Document

21/03/1221 March 2012 SUB-DIVISION 28/02/12

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: STONYROYD HOUSE CUMBERLAND ROAD LEEDS WEST YORKS LS6 2EF

View Document

25/07/0625 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: CANALSIDE BUILDINGS, GRAINGERS WAY, ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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