HOWARD'S AND COMPANY (BRENTWOOD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTermination of appointment of Mark Andrew Carroll as a director on 2025-10-09

View Document

31/07/2531 July 2025 Termination of appointment of Lawrence Edward Shafier as a director on 2025-07-28

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Lawrence Edward Shafier on 2023-06-30

View Document

22/06/2322 June 2023 Appointment of Mr Lawrence Edward Shafier as a director on 2023-06-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

10/01/2310 January 2023 Cessation of John Robert Carroll as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Withers Trust Corporation Limited as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Jonathan Mark James O'shea as a person with significant control on 2022-12-31

View Document

10/01/2310 January 2023 Notification of Mark Andrew Carroll as a person with significant control on 2022-12-31

View Document

15/12/2215 December 2022 Termination of appointment of John Robert Carroll as a director on 2022-03-27

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW CARROLL / 18/02/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED PAUL ASHLEY MECKLENBURGH

View Document

20/11/1720 November 2017 ADOPT ARTICLES 13/10/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MECKLENBURGH

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MARK ANDREW CARROLL

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ASHLEY MECKLENBURGH / 23/12/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARROLL

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/03/031 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TB

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/01/938 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

16/05/8716 May 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

18/04/5718 April 1957 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