HOWOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Notification of Peter Bayliss as a person with significant control on 2024-03-31

View Document

04/10/244 October 2024 Notification of Gursoy Galip as a person with significant control on 2024-03-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

22/02/2422 February 2024 Cessation of Stephen Frederick Howell as a person with significant control on 2023-06-23

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Change of details for Mr Stephen Frederick Howell as a person with significant control on 2023-10-19

View Document

31/10/2331 October 2023 Change of details for Mr Timothy Tin Yau Wong as a person with significant control on 2023-10-19

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

04/07/234 July 2023 Cancellation of shares. Statement of capital on 2023-06-23

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

05/06/235 June 2023 Termination of appointment of Stephen Frederick Howell as a director on 2023-06-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Termination of appointment of John Martin Poole as a director on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 ADOPT ARTICLES 20/01/2017

View Document

11/02/1711 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED GURSOY GALIP

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICK LAURENCE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MARLBOROUGH LAURENCE / 13/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 13/04/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HARBEN HOUSE, HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN COSTELLO

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN COSTELLO

View Document

04/03/154 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 200

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED JOHN MARTIN POOLE

View Document

16/05/1416 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR NICK MARLBOROUGH LAURENCE

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WONG / 19/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN COSTELLO / 19/03/2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HOWELL / 19/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/12/081 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 COMPANY NAME CHANGED PUPPY LIMITED CERTIFICATE ISSUED ON 17/04/07

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED HOWELL WONG COSTELLO LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

19/03/0719 March 2007 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