HOWELL'S OF MONKTON LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
SPAR DISTRIBUTION DEPOT
LANELAY ROAD TALBOT GREEN
PONTYCLUN
MID GLAMORGAN
CF7 8XX

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT MUNRO-MORRIS

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAW

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1129 March 2011 FACILITIES AGREEMENT AND DEBENTURE 18/03/2011

View Document

29/03/1129 March 2011 ADOPT ARTICLES 17/03/2011

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR LEE COLEYSHAW

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR PETER FRANCIS BLAKEMORE

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULYAN CAPPER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPPER

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CAPPER / 31/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT MUNRO-MORRIS / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULYAN MELVILLE CAPPER / 31/05/2010

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM:
27 MAIN ST
PEMBROKE
SA71 4JS

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 RETURN MADE UP TO 30/09/90; CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/06/8712 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/01/873 January 1987 RETURN MADE UP TO 22/03/86; FULL LIST OF MEMBERS

View Document

11/02/8311 February 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/7825 August 1978 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/08/78

View Document

23/03/7823 March 1978 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