HOWES BROOKES AND ASSOCIATES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

08/09/148 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LINDA HOWES / 08/09/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA HOWES / 08/09/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWES

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
25 HEATHFIELD ROAD
AUDLEM
CHESHIRE
CW3 0HH
UNITED KINGDOM

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA HOWES / 13/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HOWES / 13/07/2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LINDA HOWES / 13/07/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM GREEN BANK AUDLEM ROAD HANKELOW CHESHIRE CW3 0JA

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: G OFFICE CHANGED 05/12/97 LAVERSDALE LANE FARM LAVERSDALE CARLISLE CA6 4PS

View Document

02/10/972 October 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 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