HOWARDS FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Peter Michael Jarvis as a director on 2023-03-03

View Document

06/03/236 March 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

06/03/236 March 2023 Appointment of Mr Simon Mark Redhead as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr David Raymond Deakin as a director on 2023-03-03

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Peter Michael Jarvis on 2022-11-01

View Document

23/11/2223 November 2022 Director's details changed for Peter Michael Jarvis on 2022-11-23

View Document

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

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

04/01/224 January 2022 Cessation of Charlotte House Asset Holdings Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Ceri Archer as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Barrington Jarvis Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Clive Philip Archer as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Clive Philip Archer as a secretary on 2021-12-31

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-07 with updates

View Document

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

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/08/138 August 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

03/06/133 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL JARVIS / 07/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN LONGDEN

View Document

27/09/0927 September 2009 SECRETARY APPOINTED CLIVE PHILLIP ARCHER

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, CHAROLTTE HOUSE, 546 ETRURIA ROAD, BASFORD, NEWCASTLE UNDER LYME, ST5 0SX

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, ST16 1DA

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: WOOD & CO., 3/4 RAILWAY STREET, STAFFORD, STAFFS, ST16 2EA

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 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