HOW & SONS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-29 with updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/05/2429 May 2024 | Notification of Conner Paul How as a person with significant control on 2024-04-01 |
29/05/2429 May 2024 | Cessation of Christina How as a person with significant control on 2024-04-01 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-19 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
10/03/2310 March 2023 | Director's details changed for Mr Paul Anthony How on 2022-08-10 |
10/03/2310 March 2023 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-03-10 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-19 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/09/2018 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA HOW / 16/10/2019 |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOW / 16/10/2019 |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOW / 16/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
26/04/1926 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
24/08/1824 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
16/11/1716 November 2017 | 19/01/12 STATEMENT OF CAPITAL GBP 100 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
23/10/1623 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
24/10/1524 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/07/1330 July 2013 | DISS40 (DISS40(SOAD)) |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOW / 26/03/2012 |
29/07/1329 July 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
21/05/1321 May 2013 | FIRST GAZETTE |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/01/1219 January 2012 | 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