HOWFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

14/03/2414 March 2024 Change of details for Kevin Randle as a person with significant control on 2019-10-15

View Document

26/02/2426 February 2024 Satisfaction of charge 3 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 1 in full

View Document

26/02/2426 February 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Change of details for Mary Annette Little as a person with significant control on 2021-10-04

View Document

25/08/2325 August 2023 Director's details changed for Mary Annette Little on 2021-10-04

View Document

25/08/2325 August 2023 Secretary's details changed for Mary Annette Little on 2021-10-04

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mary Annette Little on 2021-10-04

View Document

18/10/2118 October 2021 Change of details for Mary Annette Little as a person with significant control on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 ADOPT ARTICLES 19/03/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / KEVIN RANDLE / 19/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RANDLE / 25/10/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 ALTER ARTICLES 11/04/2019

View Document

27/04/1927 April 2019 ARTICLES OF ASSOCIATION

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 ADOPT ARTICLES 17/10/2018

View Document

02/10/182 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 385.00

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1819 September 2018 CESSATION OF STEPHEN PATRICK CARLYLE GILL AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANNETTE LITTLE

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RANDLE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET GRAY

View Document

03/09/183 September 2018 SOLVENCY STATEMENT DATED 22/08/18

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

03/09/183 September 2018 REDUCE ISSUED CAPITAL 22/08/2018

View Document

03/09/183 September 2018 STATEMENT BY DIRECTORS

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 ALTER ARTICLES 14/06/2013

View Document

15/08/1315 August 2013 ARTICLES OF ASSOCIATION

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED HICORP 50 LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

07/07/097 July 2009 GBP NC 100/1001000 26/06/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED BRIDGET CLAIRE GRAY

View Document

01/07/091 July 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

01/07/091 July 2009 DIRECTOR APPOINTED KEVIN RANDLE

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ATEPHEN PATRICK CARLYLE GILL

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MARY ANNETTE LITTLE

View Document

01/07/091 July 2009 SECRETARY APPOINTED MARY ANNETTE LITTLE

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY BOTTERILL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY HARVEY INGRAM SECRETARIES LIMITED

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

03/03/093 March 2009 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