HOWARD'S PROPERTY CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

13/04/2513 April 2025 Termination of appointment of Susan Ann Howard as a secretary on 2025-04-13

View Document

13/04/2513 April 2025 Appointment of Mrs Rebecca Elizabeth Mary Howard as a secretary on 2025-04-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1519 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN HOWARD / 18/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVAN HOWARD / 18/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAN HOWARD / 18/10/2012

View Document

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVAN HOWARD / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAN HOWARD / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN HOWARD / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 06/04/06

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/066 June 2006 £ NC 100/200 05/04/06

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

15/11/9415 November 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/11/931 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/11/9228 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: 40 MERRYHILL ROAD BRACKNELL BERKSHIRE RG12 2DP

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/11/928 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

25/01/9125 January 1991 COMPANY NAME CHANGED REMAD TWENTY THREE LIMITED CERTIFICATE ISSUED ON 28/01/91

View Document

05/10/905 October 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