HOWAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Second filing of Confirmation Statement dated 2019-02-24

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Appointment of Ms Carole Bates as a director on 2024-08-20

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Christopher Haokalani Spezzano as a director on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/06/2310 June 2023 Director's details changed for Ms Patricia Carter on 2023-06-06

View Document

10/06/2310 June 2023 Change of details for Ms Patricia Carter as a person with significant control on 2023-06-06

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Appointment of Mr Christopher Haokalani Spezzano as a director on 2022-02-21

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Termination of appointment of Gregory Carl Snyder as a director on 2022-02-14

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

14/12/2114 December 2021 Appointment of Mr Gregory Carl Snyder as a director on 2021-12-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

14/12/2014 December 2020 25/09/20 STATEMENT OF CAPITAL GBP 803

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR RASHDAH ALI

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARKLEM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 DIRECTOR APPOINTED MS RASHDAH BIBI ALI

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 Confirmation statement made on 2019-02-24 with updates

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CARTER / 01/01/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CONLON / 11/07/2016

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALARIC CARTER / 24/02/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/04/1422 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 789.00

View Document

27/02/1427 February 2014 ADOPT ARTICLES 20/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 SUB-DIVISION 20/02/14

View Document

19/02/1419 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR NIGEL JEREMY BARKLEM

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 01/10/13 STATEMENT OF CAPITAL GBP 670

View Document

04/12/134 December 2013 SECOND FILING WITH MUD 12/03/13 FOR FORM AR01

View Document

20/11/1320 November 2013 20/11/13 STATEMENT OF CAPITAL GBP 664

View Document

20/11/1320 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALARIC CARTER / 15/08/2012

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CONLON / 15/08/2012

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD ALARIC CARTER / 01/08/2012

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM, 28A KENSINGTON PARK GARDENS, LONDON, W11 2QS

View Document

11/05/1111 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA CONLON / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALARIC CARTER / 17/03/2010

View Document

23/02/1023 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 GBP NC 400000/40600 19/02/2009

View Document

02/01/092 January 2009 GBP NC 1000/400000 20/04/2008

View Document

02/01/092 January 2009 NC INC ALREADY ADJUSTED 02/04/08

View Document

24/04/0824 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 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