P C HOWARD (HOLDINGS) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registration of charge 004960760011, created on 2025-05-29

View Document

13/05/2513 May 2025 Director's details changed for Mr Andrew Percival Howard on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Secretary's details changed for Mr Percival William Howard on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Percival William Howard on 2025-05-13

View Document

14/04/2514 April 2025 Statement of capital on 2025-03-27

View Document

12/02/2512 February 2025 Satisfaction of charge 7 in full

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

06/04/246 April 2024 Statement of capital on 2024-03-24

View Document

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

View Accounts

29/12/2329 December 2023 Amended group of companies' accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Statement of capital on 2023-02-08

View Document

13/01/2313 January 2023 Termination of appointment of Anthony Frederick Howard as a director on 2022-12-31

View Document

01/12/221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

15/11/1915 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2019

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERCOVAL HOWARD

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

07/11/197 November 2019 15/01/16 STATEMENT OF CAPITAL GBP 1627434

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

12/12/1712 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

04/02/164 February 2016 ADOPT ARTICLES 15/01/2016

View Document

04/02/164 February 2016 15/01/16 STATEMENT OF CAPITAL GBP 1634624

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004960760010

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004960760009

View Document

10/11/1410 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004960760008

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HOWARD

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR PETER CHARLES HOWARD

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOWARD

View Document

01/11/121 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCIVAL WILLIAM HOWARD / 30/10/2009

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERCIVAL HOWARD / 30/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHARLES HOWARD / 30/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FREDERICK HOWARD / 30/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE HOWARD / 30/10/2009

View Document

13/01/0913 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0826 March 2008 NC INC ALREADY ADJUSTED 12/03/08

View Document

26/03/0826 March 2008 GBP NC 100000/2470244 12/03/2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/076 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0524 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 £ NC 10000/100000 07/11/01

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/08/9314 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 REGISTERED OFFICE CHANGED ON 12/09/88 FROM: ROSARY KINGSCLIFFE NORTHANTS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

01/06/511 June 1951 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