HOWLEY CONTRACTS LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 10 CREIGHTON AVENUE ST. ALBANS HERTFORDSHIRE AL1 2LH

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

04/07/104 July 2010 APPOINTMENT TERMINATED, SECRETARY ABACUS 70 LTD

View Document

04/07/104 July 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWLEY / 01/10/2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY APPOINTED ABACUS 70 LTD

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN GOODINSON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 39 CHURCHFIELD ROAD LONDON W3 6AY

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 9 CHURCHFIELD ROAD LONDON W3 6BH

View Document

20/03/0320 March 2003 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