P.R. HOWELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Registered office address changed from C/O Dorset Accountancy Limited 5 Belle Vue Weymouth Dorset DT4 8DR United Kingdom to C/O Dorset Accountancy Limited Unit 2.11, City & Provincial House Surrey Close Weymouth Select DT4 9GD on 2025-02-10 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
01/06/231 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O DORSET ACCOUNTANCY LIMITED UNIT C, OXFORD COURT CAMBRIDGE ROAD GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9GH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 3 ST. ANDREWS AVENUE WEYMOUTH DORSET DT3 5JS |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/01/1512 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1324 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1212 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/128 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1022 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JAYNE STRANGE / 25/11/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CYRIL TOYE / 25/11/2009 |
04/01/104 January 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 5 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ |
08/01/098 January 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/073 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/064 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/12/032 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
13/12/0213 December 2002 | SECRETARY RESIGNED |
13/12/0213 December 2002 | DIRECTOR RESIGNED |
13/12/0213 December 2002 | NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
25/11/0225 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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