HOWE DRIVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Change of details for Miss Palminder Kaur Barar as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Miss Palminder Kaur Barar on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DANIEL JOHN WILLIAM WATTS-READ

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN WILLIAM WATTS-READ

View Document

28/02/2128 February 2021 APPOINTMENT TERMINATED, DIRECTOR JULIAN HORTON

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CESSATION OF JULIAN HORTON AS A PSC

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HORTON / 17/02/2020

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/07/146 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PALMINDER KAUR BARAR / 12/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PALMINDER KAUR BAINES / 28/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HORTON / 28/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PITMAN / 28/02/2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

19/02/1119 February 2011 REGISTERED OFFICE CHANGED ON 19/02/2011 FROM C/O STEPHEN PITMAN 14 HOWE DRIVE BEACONSFIELD BUCKINGHAMSHIRE HP9 2BG UNITED KINGDOM

View Document

19/02/1119 February 2011 REGISTERED OFFICE CHANGED ON 19/02/2011 FROM 1 REGIUS COURT CHURCH ROAD PENN HP10 8RL

View Document

02/12/102 December 2010 DIRECTOR APPOINTED STEPHEN JOHN PITMAN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BILSLAND

View Document

09/11/109 November 2010 DIRECTOR APPOINTED JULIAN MARK HORTON

View Document

09/11/109 November 2010 DIRECTOR APPOINTED PALMINDER KAUR BAINES

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR KELLY SPELLER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BILSLAND

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JACQUEST

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH JACQUEST / 01/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 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