LEWIS HOWDLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-05 with updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-05 with updates |
11/10/2311 October 2023 | Termination of appointment of Dawn Sarah Groom as a secretary on 2023-10-01 |
09/10/239 October 2023 | Cessation of Stephen James Groom as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Termination of appointment of Dawn Sarah Groom as a director on 2023-10-01 |
09/10/239 October 2023 | Termination of appointment of Stephen James Groom as a director on 2023-10-01 |
09/10/239 October 2023 | Cessation of Dawn Sarah Groom as a person with significant control on 2023-09-30 |
09/10/239 October 2023 | Change of details for Mr Jason Russell Jones as a person with significant control on 2023-09-30 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-05 with updates |
19/04/2319 April 2023 | Notification of Jason Russell Jones as a person with significant control on 2022-08-30 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
07/10/197 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
11/07/1811 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
19/04/1619 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/04/159 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/04/1411 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
25/04/1325 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/04/1210 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GROOM / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON RUSSELL JONES / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN SARAH GROOM / 01/10/2009 |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAWN SARAH GROOM / 01/10/2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: WREKIN HOUSE MARKET ST WELLINGTON TELFORD SALOP TF1 1DT |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/05/027 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
21/01/0121 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
16/04/0016 April 2000 | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
03/08/993 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/996 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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