HOWE ENGINEERING WALES LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
31/07/2431 July 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Statement of company's objects |
15/08/2315 August 2023 | Memorandum and Articles of Association |
15/08/2315 August 2023 | Resolutions |
15/08/2315 August 2023 | Resolutions |
11/08/2311 August 2023 | Termination of appointment of Sally Ann Price-Sage as a director on 2023-07-31 |
11/08/2311 August 2023 | Cessation of David Sage as a person with significant control on 2023-07-31 |
11/08/2311 August 2023 | Notification of Howe Engineering Fabrications Ltd as a person with significant control on 2023-07-31 |
11/08/2311 August 2023 | Cessation of Sally Ann Price-Sage as a person with significant control on 2023-07-31 |
11/08/2311 August 2023 | Termination of appointment of David Sage as a director on 2023-07-31 |
11/08/2311 August 2023 | Notification of Kevin Robert Moore as a person with significant control on 2023-07-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
03/08/233 August 2023 | Registration of charge 068600150001, created on 2023-07-31 |
06/06/236 June 2023 | Appointment of Mr Kevin Robert Moore as a director on 2023-06-05 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN PRICE SAGE / 11/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
03/04/173 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM WATERS LANE CHAMBERS WATERS LANE NEWPORT NP20 1LA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/04/166 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE PENN |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PENN |
27/03/1427 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/11/138 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / LISA HAINES / 08/11/2013 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAGE / 08/11/2013 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PENN / 14/11/2012 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PENN / 08/11/2013 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PENN / 14/11/2012 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PENN / 08/11/2013 |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY PRICE-SAGE / 08/11/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE PENN / 14/11/2012 |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PENN / 14/11/2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/108 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/03/0926 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0926 March 2009 | CURRSHO FROM 31/03/2010 TO 31/12/2009 |
More Company Information
Recently Viewed
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