HOWE'S EXPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
23/01/2523 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
16/03/2316 March 2023 | Change of details for Mr Leroy Howe as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mr Leroy Howe as a person with significant control on 2016-04-06 |
17/01/2317 January 2023 | Notification of Susan Bullas as a person with significant control on 2016-04-06 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
08/12/228 December 2022 | Secretary's details changed for Susan Bullas on 2022-12-01 |
08/12/228 December 2022 | Change of details for Mr Leroy Howe as a person with significant control on 2022-12-01 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
11/08/2111 August 2021 | Unaudited abridged accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
10/01/1910 January 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM UNIT 74 WHOLESALE MARKETS PRECINCT PERSHORE STREET BIRMINGHAM B5 6UN |
29/05/1829 May 2018 | 31/07/17 UNAUDITED ABRIDGED |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/10/1512 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
13/11/1413 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/11/1314 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/10/1222 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 86 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4TF |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
26/10/1126 October 2011 | SAIL ADDRESS CHANGED FROM: 86 TETTENHALL ROAD WOLVERHAMPTON WV1 4TF ENGLAND |
26/10/1126 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/10/101 October 2010 | SAIL ADDRESS CREATED |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEROY HOWE / 01/10/2009 |
07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/05/0815 May 2008 | SECRETARY APPOINTED SUSAN BULLAS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY GLORIA HOWE |
17/10/0717 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/069 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/12/058 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
26/05/0426 May 2004 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 206 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4AA |
23/09/0323 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/04/034 April 2003 | COMPANY NAME CHANGED HOME FROM HOME (WOLVERHAMPTON) L IMITED CERTIFICATE ISSUED ON 04/04/03 |
07/10/027 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
15/11/0115 November 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: THE WHITE HOUSE 194 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV3 0EQ |
03/08/013 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
15/11/9915 November 1999 | NEW SECRETARY APPOINTED |
15/11/9915 November 1999 | SECRETARY RESIGNED |
15/11/9915 November 1999 | DIRECTOR RESIGNED |
15/11/9915 November 1999 | NEW DIRECTOR APPOINTED |
01/10/991 October 1999 | 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