HOWE & PARTNERS LTD.

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM HOUSEMARTIN COTTAGE HOCKLEY ROAD SHREWLEY WARWICKSHIRE CV35 7AT ENGLAND

View Document

05/11/185 November 2018 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HOWE / 10/10/2018

View Document

10/10/1810 October 2018 PREVEXT FROM 28/02/2018 TO 31/07/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 108 LADBROOK ROAD SOLIHULL UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS HOWE / 10/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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