HOWUNCEA

Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Adrian Paul Scott as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Mr David Kerry Plumtree as a director on 2022-09-27

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
17 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HP

View Document

05/10/125 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ADRIENNE ELIZABETH LEA CLARKE / 14/06/2012

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE ELIZABETH LEA CLARKE / 07/04/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED ADRIENNE ELIZABETH LEA CLARKE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY HILL

View Document

20/10/0920 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

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

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 KINGSGATE 1 KING EDWARD ROAD BRENTWOOD ESSEX CM14 4HG

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 COMPANY NAME CHANGED COUNTRYWIDE ESTATE AGENTS CERTIFICATE ISSUED ON 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 S366A DISP HOLDING AGM 08/07/96

View Document

17/07/9617 July 1996 EXEMPTION FROM APPOINTING AUDITORS 08/07/96

View Document

17/07/9617 July 1996 ADOPT MEM AND ARTS 08/07/96

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: G OFFICE CHANGED 23/01/96 QUEENSGATE 1 MYRTLE ROAD BRENTWOOD ESSEX CM14 5EG

View Document

31/10/9531 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED NATIONWIDE ESTATE AGENTS CERTIFICATE ISSUED ON 21/12/94

View Document

18/11/9418 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: G OFFICE CHANGED 08/11/94 NATIONWIDE HOUSE PIPERS WAY SWINDON L SN38 1NW

View Document

08/11/948 November 1994 SECRETARY RESIGNED

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM:
NATIONWIDE HOUSE
136 HIGH HOLBORN
LONDON
WC1V 6PW

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM:
NATIONWIDE HOUSE
136 HIGH HOLBORN
LONDON
WC1V 6PW

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
CHESTERFIELD HOUSE
BLOOMSBURY WAY
LONDON
WC1A 2TP

View Document

20/08/9120 August 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED
NATIONWIDE ANGLIA ESTATE AGENTS
CERTIFICATE ISSUED ON 01/04/91

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 ALTER MEM AND ARTS 28/01/91

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 ￯﾿ᄑ NC 13000000/20000000
22/12/89

View Document

05/03/905 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/89

View Document

26/02/9026 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/89

View Document

30/01/9030 January 1990 ￯﾿ᄑ NC 7000000/13000000
20/12/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/03/89

View Document

30/08/8930 August 1989 NC INC ALREADY ADJUSTED

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/88

View Document

04/10/884 October 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/02/885 February 1988 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 COMPANY NAME CHANGED
NATIONWIDE ESTATE AGENCY (NBS) L
IMITED
CERTIFICATE ISSUED ON 23/10/87

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM:
NEW OXFORD HOUSE
HIGH HOLBORN
LONDON
WC1V 6PW

View Document

18/12/8618 December 1986 ALT MEM AND ARTS

View Document

18/12/8618 December 1986 GAZETTABLE DOCUMENT

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM:
70/74 CITY ROAD
LONDON
EC1Y 2DQ

View Document

24/10/8624 October 1986 COMPANY NAME CHANGED
ALTAIN LIMITED
CERTIFICATE ISSUED ON 24/10/86

View Document

05/06/865 June 1986 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