HOWELLS CONTRACTS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/06/2514 June 2025 Final Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/02/2426 February 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Statement of affairs

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

11/02/2411 February 2024 Registered office address changed from 1 Ceridwen Terrace Llantrisant Pontyclun CF72 8ER Wales to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-02-11

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY POOLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF GUY CHRISTOPHER HAMMERTON AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUY HAMMERTON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED ROSEMARY POOLE

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED COMPLETE SERVICES [EASTERN] LTD CERTIFICATE ISSUED ON 27/09/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB ENGLAND

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM THE GABLES KELVEDON ROAD TIPTREE ESSEX CO5 0LU

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RHODES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 CURREXT FROM 30/04/2015 TO 31/05/2015

View Document

09/04/149 April 2014 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