PETER HOWARD FOREMAN LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

04/01/244 January 2024 Appointment of Mrs Samantha Jane Rainbow as a director on 2024-01-04

View Document

08/03/238 March 2023 Termination of appointment of Alexander John Exley White as a director on 2023-03-02

View Document

08/03/238 March 2023 Termination of appointment of Peter James Anderson as a director on 2023-03-02

View Document

02/03/232 March 2023 Current accounting period shortened from 2023-07-31 to 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

24/02/2324 February 2023 Notification of Peter Howard & Co (Wetherby) Limited as a person with significant control on 2022-07-29

View Document

24/02/2324 February 2023 Cessation of Xeinadin Group Limited as a person with significant control on 2022-07-29

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 ADOPT ARTICLES 30/01/2012

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 17/02/14 NO CHANGES

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 1 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED SIMON CHARLES FOREMAN

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JEANETTE MARIE SMITH

View Document

28/04/1128 April 2011 17/02/11 STATEMENT OF CAPITAL GBP 200

View Document

28/04/1128 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

28/04/1128 April 2011 17/02/11 STATEMENT OF CAPITAL GBP 200

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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