HOWELL-JONES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Juliet Amanda Rayner as a member on 2025-08-19

View Document

01/04/251 April 2025 Member's details changed for Mrs Shahida Salim on 2025-04-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Hamish Grant Macpherson as a member on 2024-07-31

View Document

07/07/247 July 2024 Member's details changed for Andrew Edward Petchey on 2024-07-07

View Document

08/04/248 April 2024 Termination of appointment of Philip Johns as a member on 2024-03-31

View Document

04/04/244 April 2024 Appointment of Mrs Juliet Amanda Rayner as a member on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mr Jonathan Creswick as a member on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mrs Clare Marion as a member on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mrs Elizabeth Whittle as a member on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Ms Emma Sayers as a member on 2024-04-01

View Document

03/04/243 April 2024 Member's details changed for Mrs Amira Hughes on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/12/2313 December 2023 Total exemption 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

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mrs Shahida Salim as a member on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Chloe Edwina Baxter as a member on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Domini Claire David as a member on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 LLP MEMBER APPOINTED MS LEENA ASHVIN HINDOCHA

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLIAMS

View Document

21/09/2021 September 2020 LLP MEMBER APPOINTED MRS AMIRA HUGHES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES AMBROSE

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, LLP MEMBER KEITH HOWELL-JONES LIMITED

View Document

06/09/196 September 2019 LLP MEMBER APPOINTED MRS KATY SIMSON OSBORNE

View Document

06/09/196 September 2019 LLP MEMBER APPOINTED MR HAMISH GRANT MACPHERSON

View Document

06/09/196 September 2019 LLP MEMBER APPOINTED MR JAMES EDWARD AMBROSE

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMI KALSI

View Document

11/03/1911 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/03/195 March 2019 CESSATION OF KEITH HOWELL-JONES LIMITED AS A PSC

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MORRIS

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIET BETH PETCHEY / 01/04/2018

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LESLEY HOTTEN / 01/04/2018

View Document

02/05/182 May 2018 LLP MEMBER APPOINTED MRS GIUSEPPINA LISA BUTTACI

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW EDWARD PETCHEY / 01/04/2018

View Document

02/05/182 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPHINE MARY CULLEN / 01/04/2018

View Document

02/05/182 May 2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK HARVEY

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, LLP MEMBER SUSAN HARVEY

View Document

03/03/163 March 2016 ANNUAL RETURN MADE UP TO 03/03/16

View Document

08/10/158 October 2015 LLP MEMBER APPOINTED MR MARK RICHARD HARVEY

View Document

08/10/158 October 2015 LLP MEMBER APPOINTED MRS SUSAN ELIZABETH HARVEY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN BROWN

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SARAH ADDISON

View Document

19/03/1519 March 2015 ANNUAL RETURN MADE UP TO 03/03/15

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, LLP MEMBER EMMA MOORE

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA KING

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON FORSHAW

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE JACKSON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, LLP MEMBER GIUSEPPINA BUTTACI

View Document

11/04/1411 April 2014 CORPORATE LLP MEMBER APPOINTED KEITH HOWELL-JONES LIMITED

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM HOWELL JONES

View Document

26/03/1426 March 2014 ANNUAL RETURN MADE UP TO 03/03/14

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3262540002

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN JACOBS

View Document

09/10/139 October 2013 LLP MEMBER APPOINTED MRS GIUSEPPINA LISA BUTTACI

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, LLP MEMBER COLIN THORPE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN ROPER

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 03/03/13

View Document

21/01/1321 January 2013 LLP MEMBER APPOINTED MRS SANDRA WISDEN

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 75 SURBITON ROAD KINGSTON UPON THAMES SURREY KT19 8TR

View Document

04/10/124 October 2012 LLP MEMBER APPOINTED MR JONATHAN DAVID JACOBS

View Document

13/07/1213 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANTHONY CARTER / 20/06/2012

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MRS SAMANTHA LOUISE KING

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED MRS EMMA LOUISE MOORE

View Document

13/07/1213 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN ROPER / 20/06/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH CORNES

View Document

03/04/123 April 2012 LLP MEMBER APPOINTED PHILIP JOHNS

View Document

03/04/123 April 2012 LLP MEMBER APPOINTED MR DUNCAN JOHN BROWN

View Document

13/03/1213 March 2012 ANNUAL RETURN MADE UP TO 03/03/12

View Document

12/03/1212 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINI CLAIRE DAVID / 03/03/2012

View Document

12/03/1212 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LESLEY HOTTEN / 03/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER SELENA LUDICK

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL TRIM

View Document

10/06/1110 June 2011 LLP MEMBER APPOINTED COLIN JAMES THORPE

View Document

10/06/1110 June 2011 LLP MEMBER APPOINTED PAUL BEN HAMILTON TRIM

View Document

10/06/1110 June 2011 LLP MEMBER APPOINTED SARAH ANNE ADDISON

View Document

30/03/1130 March 2011 ANNUAL RETURN MADE UP TO 03/03/11

View Document

17/01/1117 January 2011 LLP MEMBER APPOINTED SELENA VERONICA LUDICK

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, LLP MEMBER PETER SCOTT

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED ANDREW EDWARD PETCHEY

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED MRS JANETTE SUSAN BOLDEN

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED STEPHEN PAUL MORRIS

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED JOSEPHINE MARY CULLEN

View Document

22/07/1022 July 2010 LLP MEMBER APPOINTED SIMI KALSI

View Document

10/06/1010 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID LANSDOWN SCOTT / 01/04/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM KEITH HOWELL JONES / 12/04/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ANTHONY CARTER / 12/04/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINI CLAIRE DAVID / 12/04/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN ROPER / 12/04/2010

View Document

15/04/1015 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LESLEY HOTTEN / 12/04/2010

View Document

05/03/105 March 2010 ANNUAL RETURN MADE UP TO 03/03/10

View Document

02/03/102 March 2010 LLP MEMBER APPOINTED DOMINI CLAIRE DAVID

View Document

02/03/102 March 2010 LLP MEMBER APPOINTED HELEN LESLEY HOTTEN

View Document

02/03/102 March 2010 LLP MEMBER APPOINTED SIMON ANTHONY CARTER

View Document

19/02/1019 February 2010 LLP MEMBER APPOINTED CLAIRE CORINNE JACKSON

View Document

19/02/1019 February 2010 LLP MEMBER APPOINTED JULIET BETH PETCHEY

View Document

19/02/1019 February 2010 LLP MEMBER APPOINTED SARAH ELIZABETH CORNES

View Document

19/02/1019 February 2010 LLP MEMBER APPOINTED SIMON ALAN FORSHAW

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS RICHARDSON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BROWN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, LLP MEMBER MARTYN WHITEMAN

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 CHANGE OF NAME 11/08/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL

View Document

12/08/0912 August 2009 COMPANY NAME CHANGED BREATHE GRAMMAR LLP CERTIFICATE ISSUED ON 13/08/09

View Document

24/07/0924 July 2009 CHANGE OF NAME 23/07/2009

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED HOWELL-JONES LLP CERTIFICATE ISSUED ON 24/07/09

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 MEMBER'S PARTICULARS PETER DAVID SCOTT

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

18/03/0718 March 2007 NEW MEMBER APPOINTED

View Document

18/03/0718 March 2007 NEW MEMBER APPOINTED

View Document

18/03/0718 March 2007 NEW MEMBER APPOINTED

View Document

18/03/0718 March 2007 NEW MEMBER APPOINTED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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