HOWARD & CO FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Termination of appointment of Trevor Anthony Needham as a director on 2024-06-21 |
10/04/2510 April 2025 | Change of details for Mr Andrew Robert Howard as a person with significant control on 2025-02-25 |
10/04/2510 April 2025 | Cessation of Lorna Howard as a person with significant control on 2025-02-25 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with updates |
15/10/2415 October 2024 | Director's details changed for Mr Maxwell Edward Howard on 2024-10-14 |
15/10/2415 October 2024 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/07/2410 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Cessation of Trevor Anthony Needham as a person with significant control on 2024-06-21 |
01/07/241 July 2024 | Cancellation of shares. Statement of capital on 2024-06-21 |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
19/06/2419 June 2024 | Director's details changed for Mr Trevor Anthony Needham on 2024-06-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2020-10-31 |
23/12/2023 December 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 092619400001 |
04/02/204 February 2020 | 21/01/20 STATEMENT OF CAPITAL GBP 1519000 |
04/02/204 February 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
04/02/204 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/12/1916 December 2019 | 21/11/19 STATEMENT OF CAPITAL GBP 1019000 |
15/12/1915 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/12/1915 December 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/11/143 November 2014 | DIRECTOR APPOINTED MR TREVOR ANTHONY NEEDHAM |
03/11/143 November 2014 | DIRECTOR APPOINTED MR JOSEPH FREDERICK HOWARD |
03/11/143 November 2014 | DIRECTOR APPOINTED MR MAXWELL EDWARD HOWARD |
03/11/143 November 2014 | DIRECTOR APPOINTED MR ANDREW ROBERT HOWARD |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
13/10/1413 October 2014 | 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