HOWLETTS BUILDING CONTRACTORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
10/01/2510 January 2025 | Liquidators' statement of receipts and payments to 2024-11-08 |
19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-11-08 |
10/01/2310 January 2023 | Liquidators' statement of receipts and payments to 2022-11-08 |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Statement of affairs |
17/11/2117 November 2021 | Appointment of a voluntary liquidator |
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 |
17/05/2117 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 UNAUDITED ABRIDGED |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/01/1415 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1320 February 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/03/1228 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 28/03/2011 |
28/03/1228 March 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH NICHOLAS HOWLETT / 28/03/2011 |
28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 28/03/2011 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 02/03/2010 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL HOWLETT / 02/03/2010 |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH NICHOLAS HOWLETT / 02/03/2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/01/1022 January 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | PREVEXT FROM 31/12/2007 TO 31/05/2008 |
02/01/082 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: TAXASSIST ACCOUNTANTS 74 FORE STREET HEAVITREE, EXETER DEVON EX1 2RR |
30/01/0730 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/01/0730 January 2007 | £ NC 100/5000 18/01/0 |
30/01/0730 January 2007 | NC INC ALREADY ADJUSTED 18/01/07 |
04/12/064 December 2006 | 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