HOWELL WRIGHT LLP

Company Documents

DateDescription
20/06/2520 June 2025 NewChange of name notice

View Document

20/06/2520 June 2025 NewCertificate of change of name

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

29/05/2529 May 2025 Satisfaction of charge 3 in full

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Satisfaction of charge 4 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of Christopher Kenneth Steele as a member on 2022-04-30

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

16/06/2016 June 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWELL

View Document

15/06/2015 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL WRIGHT

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER COOK

View Document

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

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, LLP MEMBER HARVEY OWEN

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 10/06/16

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK ANDREW HOWELL / 01/07/2015

View Document

28/08/1528 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PAUL WRIGHT / 01/07/2015

View Document

11/06/1511 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR HARVEY JOHN OWEN / 01/06/2015

View Document

11/06/1511 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROYSTON COOK / 01/06/2015

View Document

11/06/1511 June 2015 ANNUAL RETURN MADE UP TO 10/06/15

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JOANNE BALDWIN

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER KENDRICK

View Document

19/06/1419 June 2014 ANNUAL RETURN MADE UP TO 10/06/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 ANNUAL RETURN MADE UP TO 10/06/13

View Document

19/06/1319 June 2013 LLP MEMBER APPOINTED DAVID PAUL WRIGHT

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

06/07/126 July 2012 ANNUAL RETURN MADE UP TO 10/06/12

View Document

26/06/1226 June 2012 LLP MEMBER APPOINTED MARK ANDREW HOWELL

View Document

26/06/1226 June 2012 LLP MEMBER APPOINTED JOANNE ELIZABETH BALDWIN

View Document

01/03/121 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

07/10/117 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 10/06/11

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 ANNUAL RETURN MADE UP TO 10/06/10

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 10/06/08

View Document

11/06/0911 June 2009 MEMBER'S PARTICULARS HARVEY OWEN

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

11/06/0911 June 2009 LLP MEMBER GLOBAL HARVEY OWEN DETAILS CHANGED BY FORM RECEIVED ON 10-06-2009 FOR LLP OC302482

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

12/06/0712 June 2007 MEMBER RESIGNED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

01/11/051 November 2005 NEW MEMBER APPOINTED

View Document

01/11/051 November 2005 NEW MEMBER APPOINTED

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 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