HOWITTWORKS LTD

Company Documents

DateDescription
16/03/1416 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HOWITT / 08/06/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELENA COOPER / 08/06/2012

View Document

12/07/1212 July 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
BRAMLEY HOUSE MILL STREET
IDEN GREEN
CRANBROOK
KENT
TN17 4HH

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HOWITT / 12/03/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOWITT

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 SECRETARY APPOINTED HELENA COOPER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
HARBOURNE LODGE HARBOURNE LANE
HIGH HALDEN
ASHFORD
KENT
TN26 3JF
UNITED KINGDOM

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
8 WINDMILL STREET
LONDON
W1T 2JE

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
49 HARLESDEN GARDENS
LONDON
LONDON
NW10 4EY

View Document

12/03/0712 March 2007 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