HOWLETT ACCOUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
13/02/2413 February 2024 | Termination of appointment of Clair Louise Leaver as a director on 2024-02-12 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/2018 December 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/12/208 December 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 134 |
11/09/2011 September 2020 | DIRECTOR APPOINTED MISS CLAIR LOUISE LEAVER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MS SUZANNE ODETTE HOWLETT / 09/03/2020 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ODETTE HOWLETT / 09/03/2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ODETTE HOWLETT / 30/06/2019 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE ODETTE HOWLETT / 30/06/2019 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOWLETT |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM MISTLETOE CORNER , 4 OATLANDS ELMSTEAD COLCHESTER CO7 7EN |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
26/04/1026 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
26/04/1026 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
22/03/1022 March 2010 | COMPANY NAME CHANGED GOODY COMPANIES LIMITED CERTIFICATE ISSUED ON 22/03/10 |
22/03/1022 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1025 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HOWLETT / 02/12/2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ODETTE HOWLETT / 02/12/2009 |
17/01/1017 January 2010 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 50 ELMCROFT ELMSTEAD COLCHESTER CO77YZ |
14/10/0914 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
08/02/088 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | 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