N. HOWE ASSOCIATES LIMITED

Company Documents

DateDescription
17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
C/O FRASER FRAYNE INSOLVENCY PRACTITIONERS LTD
2 FIR TREE COTTAGES LD CANAL COTTAGE
DUNKERTON
BATH
NE SOMERSET
BA2 8BS

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
49 MONTPELIER VALE
BLACKHEATH
LONDON
SE3 0TJ

View Document

14/11/1714 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1714 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COOMBER / 31/03/2017

View Document

29/09/1729 September 2017 CESSATION OF NICOLA JANE HOWE AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY COOMBER

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COOMBER / 31/05/2017

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE HOWE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

21/10/1421 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

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

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/11/1225 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MS NICOLA JANE HOWE

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ROBERT ANTHONY COOMBER

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWE

View Document

16/10/1116 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWE / 16/10/2009

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/0925 November 2009 CHANGE OF NAME 01/11/2009

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED R.A. COOMBER CONSULTING LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

14/11/0914 November 2009 CHANGE OF NAME 01/11/2009

View Document

16/10/0916 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT COOMBER

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 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