HOWELL TOMKINS LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 CESSATION OF ADAM CHARLES FREDERICK HOWELL AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A C F HOWELL HOLDINGS LIMITED

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

29/06/1729 June 2017 PREVEXT FROM 29/09/2016 TO 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 17 NEWICK AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 3DA

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES FREDERICK HOWELL / 21/08/2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE YVONNE HOWELL / 21/08/2013

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE YVONNE HOWELL / 14/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED RALPH TOMKINS LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: UPPER GREEN LANE WALSALL WS2 8JN

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 ADOPT MEM AND ARTS 13/11/98

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

25/03/5325 March 1953 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