HOWE MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
28/08/2428 August 2024 | Appointment of Mr Mathew Howe as a director on 2024-08-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
07/08/237 August 2023 | Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Powell Duffryn Way Powell Duffryn Way Docks Barry CF62 5QR on 2023-08-07 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
29/01/1629 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/12/1424 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049932120002 |
10/12/1310 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/12/1211 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
09/12/109 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CERI HOWE / 09/12/2010 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/01/1016 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/02/069 February 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
13/10/0513 October 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/04/04 |
02/03/052 March 2005 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB |
21/02/0521 February 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
23/02/0423 February 2004 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
23/02/0423 February 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
11/12/0311 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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