HOWPER 304 LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/05/1330 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/05/1114 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARIA JONES / 01/12/2007

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 01/12/2007

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 4 CLARKES WAY WELTON DAVENTRY NORTHAMPTONSHIRE NN11 2JJ

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 BENTLEY WAY DAVENTRY NORTHAMPTONSHIRE NN11 5QH

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 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