PETER 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
08/05/258 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY FRANCES MILLS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MILLS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MILLS / 08/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 2 UFFCOTT FARM UFFCOTT SWINDON SN4 9NB

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: SUITE 16A-C BENTLEY CENTRE STRATTON ROAD SWINDON WILTSHIRE SN1 2SH

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 163 VICTORIA ROAD SWINDON SN1 3BU

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UW

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 37 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

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

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 43 BATH ROAD SWINDON WILTS SN1 4AS

View Document

10/11/8910 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 103 COMMERCIAL ROAD SWINDON WILTS

View Document

02/08/882 August 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8827 May 1988 FIRST GAZETTE

View Document

15/07/8715 July 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information