M. B. R. HOWELLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-27 to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/04/2127 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

18/05/2018 May 2020 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/12/1923 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

24/12/1824 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/05/189 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELLS

View Document

06/07/166 July 2016 SECRETARY APPOINTED MR. MICHAEL DANIEL HOWELLS

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR MICHAEL DANIEL HOWELLS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH HOWELLS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY RUTH HOWELLS

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

21/12/1521 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH AUGUSTA HOWELLS / 31/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL HOWELLS / 31/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: HORWATH CLARK WHITEHILL CARRICK HOUSE, LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: HOWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 5 AND 6 BENNINGTON STREET CHELTENHAM GL50 4ED

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/12/9021 December 1990 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

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