IAN HOWICK AND PARTNERS LTD.

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/205 January 2020 COMPANY TO BE STRUCK OFF 19/12/2019

View Document

02/01/202 January 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/05/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM SOWTON BUSINESS CENTRE 2 CAPITAL COURT BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER EX2 7FW

View Document

21/11/1821 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/07/1831 July 2018 SAIL ADDRESS CREATED

View Document

12/12/1712 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/03/1316 March 2013 REGISTERED OFFICE CHANGED ON 16/03/2013 FROM SOWTON BUSINESS AND TECHNOLOGY CENTRE CAPITAL COURT, BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER DEVON EX2 7FW ENGLAND

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM UNIT 2 SILVERDOWN OFFICE PARK FAIR OAK CLOSE CLYST HONITON, EXETER DEVON EX5 2UX

View Document

25/08/1225 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: NATWEST BANK CHAMBERS 11 ROLLE STREET EXMOUTH DEVON EX8 1HA

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: NAT WEST BANK CHAMBERS ROLLE STREET EXMOUTH DEVON EX8 1HA

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ALTER MEM AND ARTS 11/11/97

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 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