HOWDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Satisfaction of charge 3 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 4 in full

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/11/168 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/12/155 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

03/05/133 May 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 75A YORK STREET LONDON W1H 1QF

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DEREK HOWDLE / 01/12/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CAWDERY

View Document

21/12/0921 December 2009 31/01/09 PARTIAL EXEMPTION

View Document

10/11/0910 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE DEREK HOWDLE / 01/01/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DEREK HOWDLE / 01/01/2009

View Document

08/12/088 December 2008 31/01/08 PARTIAL EXEMPTION

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

18/07/0318 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. 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

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 7 NEW CONCORDIA WHARF MILL STREET LONDON, SE1 2BA

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8922 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 £ NC 1000/50000

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED 06/09/89

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ALTER MEM AND ARTS 060989

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED GEMKIRK LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

19/06/8919 June 1989 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