MARK HOWARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

02/05/242 May 2024 Appointment of Mr James Elliot Howard as a director on 2024-05-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 11 Y LLWYN COEDCAE LLANELLI CARMARTHENSHIRE SA15 1JT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARK HOWARD / 07/03/2012

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY ROGER GIBBONS

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MRS DENISE HOWARD

View Document

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 59 CULLA ROAD TRIMSARON KIDWELLY CARMARTHENSHIRE SA17 4DA

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARK HOWARD / 13/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER STEPHEN GIBBONS / 13/05/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 54 NEVILLE STREET LLANELLI SA15 2RS

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 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