KEITH HOWELL-JONES LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 2024-10-16

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Resolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Appointment of Alexis Hugh Arshene Howell-Jones as a director on 2023-12-23

View Document

05/01/245 January 2024 Appointment of Joan Margaret Howell-Jones as a director on 2023-12-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 75 SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2AF

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 SUB-DIVISION 31/03/15

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

02/04/152 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 16/03/14 NO CHANGES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH HOWELL-JONES / 27/03/2013

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR GRAHAM KEITH HOWELL-JONES

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information