HOWARDS HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/10/244 October 2024 Purchase of own shares.

View Document

03/10/243 October 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

24/09/2424 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Change of details for Mr Matthew Adam Bailey as a person with significant control on 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2021-12-03

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

02/03/222 March 2022 Change of details for Mr Matthew Adam Bailey as a person with significant control on 2021-08-16

View Document

02/03/222 March 2022 Director's details changed for Mr Matthew Adam Bailey on 2021-08-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092638050002

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092638050002

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ADAM BAILEY / 20/12/2017

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECRETARY APPOINTED MRS JOANNE AUSTIN

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED HOWARDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

21/06/1821 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 651375

View Document

19/06/1819 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1819 June 2018 DIRECTORS AUTHORITY 31/05/2018

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092638050001

View Document

30/05/1830 May 2018 ARTICLES OF ASSOCIATION

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR RYAN JAMES HUDSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/07/1711 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADELE LAWTON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR CLIVE ANTHONY BOULT

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAM BAILEY / 12/02/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 03/12/14 STATEMENT OF CAPITAL GBP 2500

View Document

10/11/1510 November 2015 03/12/14 STATEMENT OF CAPITAL GBP 2500

View Document

10/11/1510 November 2015 03/12/14 STATEMENT OF CAPITAL GBP 2500

View Document

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

View Accounts

18/12/1418 December 2014 03/12/14 STATEMENT OF CAPITAL GBP 750

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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