HOWE MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

28/08/2428 August 2024 Appointment of Mr Mathew Howe as a director on 2024-08-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049932120002

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI HOWE / 09/12/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/01/1016 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/04/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 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