HOWARDS OF STRATFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

28/03/2428 March 2024 Appointment of Mrs Amy Eves as a director on 2024-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Secretary's details changed for Mr Peter Plimmer on 2021-12-21

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN EVES / 22/11/2017

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALISTAIR EVES / 22/11/2017

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR PETER PLIMMER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY MIRIAM HANKS

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALISTAIR EVES / 17/11/2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

23/11/9423 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/11/9125 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/01/9122 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 COMPANY NAME CHANGED COPPERBOX LIMITED CERTIFICATE ISSUED ON 14/01/91

View Document

21/11/9021 November 1990 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