HOWZ@ DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Satisfaction of charge 107796200005 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200007 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200004 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200002 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200001 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200006 in full |
02/08/232 August 2023 | Satisfaction of charge 107796200003 in full |
31/07/2331 July 2023 | Cessation of Alexander Guy Finlason as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Alexander Guy Finlason as a director on 2023-07-31 |
30/07/2330 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-10-26 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Micro company accounts made up to 2021-10-30 |
29/10/2229 October 2022 | Micro company accounts made up to 2020-10-31 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
02/07/212 July 2021 | Registration of charge 107796200006, created on 2021-06-30 |
02/07/212 July 2021 | Registration of charge 107796200007, created on 2021-06-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/05/2018 May 2020 | PREVSHO FROM 30/11/2020 TO 30/11/2019 |
15/05/2015 May 2020 | CURREXT FROM 31/05/2020 TO 30/11/2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107796200002 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
02/11/182 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BROWN |
18/08/1818 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107796200001 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/12/176 December 2017 | CESSATION OF DONALD RICHARD BROWN AS A PSC |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD BROWN |
18/11/1718 November 2017 | DIRECTOR APPOINTED MR RICHARD BROWN |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER GUY FINLASON |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / DONALD RICHARD BROWN / 26/10/2017 |
26/10/1726 October 2017 | 26/10/17 STATEMENT OF CAPITAL GBP 100 |
23/10/1723 October 2017 | COMPANY NAME CHANGED WELLAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/10/17 |
23/10/1723 October 2017 | DIRECTOR APPOINTED MR ALEXANDER GUY FINLASON |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
20/10/1720 October 2017 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR DONALD RICHARD BROWN |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
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 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD RICHARD BROWN |
20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
19/05/1719 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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