HOWELLS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

05/11/245 November 2024 Resolutions

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Appointment of Miss Holly Howells as a secretary on 2024-10-16

View Document

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

View Accounts

05/01/245 January 2024 Second filing of Confirmation Statement dated 2023-10-31

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Sub-division of shares on 2023-10-31

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

30/12/2330 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

27/11/2327 November 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

08/03/238 March 2023 Confirmation statement made on 2022-10-31 with updates

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/06/2128 June 2021 Change of share class name or designation

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 SUB-DIVISION 05/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049183930007

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/11/157 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/10/144 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HOWELLS

View Document

26/09/1426 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049183930006

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1324 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRANT HOWELLS / 07/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/07/094 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/052 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED SPEKADE LIMITED CERTIFICATE ISSUED ON 27/11/03

View Document

01/10/031 October 2003 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