HOWLES ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Satisfaction of charge 3 in full

View Document

05/07/245 July 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

28/09/2228 September 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

09/10/219 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 STATEMENT BY DIRECTORS

View Document

24/01/1824 January 2018 ALTER ARTICLES 16/01/2018

View Document

24/01/1824 January 2018 SOLVENCY STATEMENT DATED 16/01/18

View Document

24/01/1824 January 2018 REDUCE ISSUED CAPITAL 16/01/2018

View Document

24/01/1824 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 10000

View Document

24/01/1824 January 2018 ARTICLES OF ASSOCIATION

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MRS FAYE ALEXANDRA SMAIL / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LESLIE HOWLES / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE ALEXANDRA SMAIL / 03/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEOFF LESLIE HOWLES / 04/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MOIRA HOWLES / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 10 CHARLEMONT GARDENS WALSALL WEST MIDLANDS WS5 3RD

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/10/1512 October 2015 ALTER ARTICLES 24/09/2015

View Document

12/10/1512 October 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAYE SMAIL / 21/08/2015

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAYE HOWLES / 08/11/2011

View Document

08/11/118 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LESLIE HOWLES / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAYE HOWLES / 17/11/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 NC INC ALREADY ADJUSTED 03/11/08

View Document

10/02/0910 February 2009 GBP NC 100000/101000 03/11/2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FAYE HOWLES / 15/10/2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/01

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 £ NC 1000/100000 08/01/01

View Document

12/01/0112 January 2001 ALTER MEMORANDUM 08/01/01

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

04/10/004 October 2000 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