HOWARDS INTERIORS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2024-01-13

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-13

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Statement of affairs

View Document

18/01/2218 January 2022 Registered office address changed from Unit 3 Phoenix Works Cornwall Road Hatch End Middlesex HA5 4UH to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-18

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/11/1525 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/01/158 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/12/1311 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 447 UXBRIDGE ROAD HATCH END PINNER MIDDLESEX HA5 4JR

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SHERMAN / 03/02/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SHERMAN / 03/02/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FRANCES SHERMAN / 03/02/2012

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 S80A AUTH TO ALLOT SEC 07/09/01

View Document

27/09/0127 September 2001 S369(4) SHT NOTICE MEET 07/09/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 20 THE BROADWAY GREENFORD MIDDLESEX UB6 9PT

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

20/11/8920 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED HOWARDS FABRICS (WESTCLIFF) LIMI TED CERTIFICATE ISSUED ON 29/12/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 24/07/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: ST ALPHAGE HOUSE, FORE ST, LONDON WALL, LONDON EC2

View Document

09/08/889 August 1988 NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 AUDITOR'S RESIGNATION

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/09/8719 September 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 31/01/85

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