HOWSDEN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR GERAINT BOWEN

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 SECOND FILING FOR FORM AP01

View Document

09/07/149 July 2014 SECOND FILING FOR FORM AP01

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
BRITHDIR
PENPARC
CARDIGAN
CEREDIGION
SA43 1RG

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MOOTOO / 29/08/2012

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA GOSLING / 29/10/2013

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MOOTOO / 29/08/2012

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA GOSLING / 10/06/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA BOWEN / 08/06/2013

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA BOWEN / 01/01/2012

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS NINA BOWEN

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MISS REBECCA BOWEN

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT WYN BOWEN / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM: G OFFICE CHANGED 22/01/91 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

21/01/9121 January 1991 ORDER OF COURT - RESTORATION 21/01/91

View Document

27/03/9027 March 1990 STRUCK OFF AND DISSOLVED

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 ALTER MEM AND ARTS 110587

View Document

24/04/8724 April 1987 CERTIFICATE OF INCORPORATION

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