HOWE MAXTED GROUP LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

10/07/2410 July 2024 Termination of appointment of John Austin as a secretary on 2024-06-28

View Document

10/07/2410 July 2024 Termination of appointment of Graham Clive Smith as a director on 2024-06-28

View Document

10/07/2410 July 2024 Termination of appointment of David Frank Baker as a director on 2024-06-28

View Document

10/07/2410 July 2024 Termination of appointment of John Francis Maxted as a director on 2024-06-28

View Document

10/07/2410 July 2024 Termination of appointment of John Austin as a director on 2024-06-28

View Document

10/07/2410 July 2024 Cessation of Graham Clive Smith as a person with significant control on 2024-06-28

View Document

10/07/2410 July 2024 Cessation of John Austin as a person with significant control on 2024-06-28

View Document

10/07/2410 July 2024 Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr David William Kelly as a director on 2024-06-28

View Document

10/07/2410 July 2024 Registered office address changed from 17 Hatherley Road Sidcup Kent DA14 4BP to 13-19 Derby Road Nottingham NG1 5AA on 2024-07-10

View Document

04/06/244 June 2024 Full accounts made up to 2024-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
C/O BREBNERS
6TH FLOOR TUBS HILL HOUSE LONDON ROAD
SEVENOAKS
KENT
TN13 1BL

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN AUSTIN / 28/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIVE SMITH / 29/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTIN / 29/12/2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MAXTED / 29/12/2011

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 31/12/10 NO CHANGES

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O FINLEY & PARTNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTIN / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIVE SMITH / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MAXTED / 31/12/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN AUSTIN / 31/12/2009

View Document

19/01/1019 January 2010 31/12/09 NO CHANGES

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: BROMLEY ROAD, BECKENHAM, KENT BR3 2UW

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED H.E. HOWE & CO. LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 � NC 1000/4000 31/03/99

View Document

12/04/9912 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

07/04/997 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 31/12/91 NO MEM CHANGE NOF

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: GEORGE STREET, CROYDEN, SURREY, CR9 1NX

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 28/03/90

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED AUSTIN,SMITH & CO (LONDON) LIMIT ED CERTIFICATE ISSUED ON 29/03/90

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/11/8914 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 DISSOLUTION DISCONTINUED

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

12/10/8412 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information