HOWLEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Ian Philip Moore on 2025-04-22

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

12/10/2312 October 2023 Appointment of Miss Sophie Rose Moore as a director on 2023-09-08

View Document

12/10/2312 October 2023 Appointment of Mr Benjamin Moore as a director on 2023-09-08

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED SARAH ROSE MOORE

View Document

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

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 25/11/15 STATEMENT OF CAPITAL GBP 190

View Document

16/06/1616 June 2016 ADOPT ARTICLES 25/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM, C/O SPIRARE LIMITED, 18 BUTTERMARKET, POUNDBURY, DORCHESTER, DORSET, DT1 3AZ

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, HENDFORD MANOR HENDFORD, YEOVIL, SOMERSET, BA20 1UN

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM, 18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR IAN PHILIP MOORE

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSANA MOORE / 11/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOORE / 11/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information