HOWZ@ DEVELOPMENTS LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Satisfaction of charge 107796200005 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200007 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200004 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200002 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200001 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200006 in full

View Document

02/08/232 August 2023 Satisfaction of charge 107796200003 in full

View Document

31/07/2331 July 2023 Cessation of Alexander Guy Finlason as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Alexander Guy Finlason as a director on 2023-07-31

View Document

30/07/2330 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-10-30

View Document

29/10/2229 October 2022 Micro company accounts made up to 2020-10-31

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/07/212 July 2021 Registration of charge 107796200006, created on 2021-06-30

View Document

02/07/212 July 2021 Registration of charge 107796200007, created on 2021-06-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 PREVSHO FROM 30/11/2020 TO 30/11/2019

View Document

15/05/2015 May 2020 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107796200002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BROWN

View Document

18/08/1818 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107796200001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/12/176 December 2017 CESSATION OF DONALD RICHARD BROWN AS A PSC

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN

View Document

18/11/1718 November 2017 DIRECTOR APPOINTED MR RICHARD BROWN

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GUY FINLASON

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / DONALD RICHARD BROWN / 26/10/2017

View Document

26/10/1726 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED WELLAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ALEXANDER GUY FINLASON

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/10/1720 October 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DONALD RICHARD BROWN

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Suite 3, Beech House 1 Cambridge Road Hale Altrincham Cheshire WA15 9SY on 2017-10-20

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD RICHARD BROWN

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information