H & J HOWELLS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with updates |
01/05/251 May 2025 | Re-registration from a private unlimited company to a private limited company |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Re-registration of Memorandum and Articles |
01/05/251 May 2025 | Certificate of re-registration from Unlimited to Limited |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with updates |
27/10/2327 October 2023 | Change of details for Mr Alun Rhys Wilson Howells as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Director's details changed for Alun Rhys Wilson Howells on 2023-10-27 |
19/09/2319 September 2023 | Director's details changed for Alun Rhys Wilson Howells on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Alun Rhys Wilson Howells on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Mr Alun Rhys Wilson Howells as a person with significant control on 2023-09-19 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM GWYNNE HOUSE 6 QUAY STREET CARMARTHEN DYFED SA31 3JX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 29-30 QUAY STREET CARMARTHEN CARMARTHENSHIRE SA31 3JT |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
29/03/1229 March 2012 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
11/11/1111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/1112 May 2011 | 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