HOWARD'S LOGISTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 026023000004, created on 2025-05-29

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Change of details for P.C. Howard (Operations) Limited as a person with significant control on 2023-03-21

View Document

13/01/2313 January 2023 Termination of appointment of Anthony Frederick Howard as a director on 2022-12-31

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Cessation of P C Howard Ltd as a person with significant control on 2022-03-28

View Document

10/05/2210 May 2022 Notification of P.C. Howard (Operations) Limited as a person with significant control on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/12/188 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/188 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026023000003

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR PETER CHARLES HOWARD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HOWARD

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOWARD

View Document

08/05/128 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED HOWARD'S TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED HOWARD PARCELS LTD CERTIFICATE ISSUED ON 26/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 COMPANY NAME CHANGED P C H EXPRESS FREIGHT LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9323 June 1993 COMPANY NAME CHANGED P.C.H. RECYCLING LTD. CERTIFICATE ISSUED ON 24/06/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED CHANCETAG LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

17/04/9117 April 1991 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