HOWILL GROUP LIMITED

Company Documents

DateDescription
22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY TATE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED DAVID EDMANDS

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

02/02/182 February 2018 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/02/182 February 2018 SAIL ADDRESS CREATED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/03/1727 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2016

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN HOWELL

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 46-48 ROTHESAY ROAD LUTON BEDS LU1 1QZ

View Document

02/09/142 September 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JANET HOWELL

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JEFFREY NORMAN TATE

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED JANET ELIZABETH HOWELL

View Document

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WORTH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAMSON

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WORTH / 17/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WILLIAMSON / 17/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 COMPANY NAME CHANGED MEDICAL FEES INSURANCE AGENCY LIMITED CERTIFICATE ISSUED ON 05/06/09

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN GEORGE HOWELL

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WORTH

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM SUITE A, FIRST FLOOR CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LEICESTERSHIRE LE12 7TZ

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ALISTAIR JAMES WILLIAMSON

View Document

13/02/0913 February 2009 ALTER MEM AND ARTS 23/12/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 6 BATH STREET SYSTON LEICESTER LEICESTERSHIRE LE7 1GB

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: THE BEAUMONT CENTRE BOSTON ROAD LEICESTER LE4 1HB

View Document

26/07/0226 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 COMPANY NAME CHANGED BARRINGTONS (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 27/03/01

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 166 UPPER NEW WALK LEICS LE1 7QA

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/10/892 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/09/889 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/08/865 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/03/829 March 1982 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