HOWBURY DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

26/09/2426 September 2024 Satisfaction of charge 1 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 3 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 4 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 6 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 7 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 8 in full

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 156 BROMPTON ROAD LONDON SW3 1HW

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
156 BROMPTON ROAD
LONDON
SW3 1HW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/03/1615 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MRS HAYLEY STONEHAM

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA OGILVIE

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MACLACHLAN RUSSELL STONEHAM / 05/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN STONEHAM

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM HOWBURY GRANGE MOAT LANE SLADE GREEN ERITH KENT DA8 2NE

View Document

30/12/0930 December 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: C/O STOY HAYWARD NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 7 ST BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

18/08/9818 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 28/02/98

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 7 ST BOTOLPHS ROAD SEVENOAKS KENT TN13 3AJ

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED 18/02/97

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9728 February 1997 £ NC 1000/1000000 18/0

View Document

28/02/9728 February 1997 ALTER MEM AND ARTS 18/02/97

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED TRADENICE LIMITED CERTIFICATE ISSUED ON 03/03/97

View Document

05/02/975 February 1997 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