HOWARDS WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Ms Nichola Jane Bostock on 2023-03-27

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to 6 Howards Way Branston Burton-on-Trent Staffordshire DE14 3FP on 2023-01-16

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Mohammed Maskeen Maskeen on 2022-09-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Micro company accounts made up to 2020-04-30

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Appointment of Mr Christopher Simon Robert Smith as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mrs Kirsty Norbury as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Philip Richard Norbury as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mrs Nicole Smith as a director on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr John Atkins on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Shane Anthony Mosley as a secretary on 2021-07-09

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOULD

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALBON

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALBON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JOHN ATKINS

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ATKINS

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN EVANS

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JOHN ATKINS

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM BRUNSWICK HOUSE BRUN LANE MACKWORTH, DERBY DERBYSHIRE DE22 4NE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN ATKINS

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/09/1426 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/09/1327 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 19/08/13 STATEMENT OF CAPITAL GBP 8

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM PREECE

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR KEVIN ANTHONY GAUNT

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS RACHEL TRIPTREE

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS SUZANNE GATES

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ANDREW JOHN BOULD

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MS NICHOLA JANE BOSTOCK

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR BRIAN ALAN TRIPTREE

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS HELEN AMANDA EVANS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR DAVID NICHOLAS EVANS

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR IAN GATES

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MOHAMMED SHAKIL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MOHAMMED MASKEEN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR STEPHEN PETER ALBON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS CLAIRE ALBON

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE

View Document

10/10/1210 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 03/10/11 STATEMENT OF CAPITAL GBP 6

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/03/11 STATEMENT OF CAPITAL GBP 4

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

24/11/0924 November 2009 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY APPOINTED MALCOLM HOWARD PREECE

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

05/09/095 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASSET GRAPHICS LIMITED


  • 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