HOWLETTS BUILDING CONTRACTORS LTD

Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-08

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Statement of affairs

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 2 the Crescent Taunton Somerset TA1 4EA on 2021-11-17

View Document

17/05/2117 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 28/03/2011

View Document

28/03/1228 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH NICHOLAS HOWLETT / 28/03/2011

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 28/03/2011

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1127 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 02/03/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 02/03/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH NICHOLAS HOWLETT / 02/03/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/01/1022 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: TAXASSIST ACCOUNTANTS 74 FORE STREET HEAVITREE, EXETER DEVON EX1 2RR

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 £ NC 100/5000 18/01/0

View Document

30/01/0730 January 2007 NC INC ALREADY ADJUSTED 18/01/07

View Document

04/12/064 December 2006 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