HOWES ETC. LIMITED
Company Documents
Date | Description |
---|---|
05/03/205 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/11/1917 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/05/1931 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
16/03/1816 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWES / 01/09/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
20/10/1720 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / LINDA HOWES / 01/09/2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 6 BEXLEY STREET WINDSOR BERKSHIRE SL4 5BP ENGLAND |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM HOLIDAY HOUSE VALLEY ROAD ILKLEY LEEDS WEST YORKSHIRE LS29 8PA |
19/01/1619 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/01/1612 January 2016 | FIRST GAZETTE |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / LINDA HOWES / 01/10/2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWES / 01/10/2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOWES |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWES / 01/10/2009 |
16/10/0916 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HOWES / 01/10/2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDA HOWES / 26/10/2006 |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | DIRECTOR RESIGNED |
26/10/0626 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA |
15/10/0315 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | SECRETARY RESIGNED |
04/11/024 November 2002 | NEW SECRETARY APPOINTED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
04/11/024 November 2002 | DIRECTOR RESIGNED |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
04/11/024 November 2002 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/11/024 November 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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