R & A HOWGEGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Change of details for Mr Robert Norman Howgego as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mrs Julia Anne Howgego as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Ben Henry Nicholas Howgego as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Anne Howgego as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr Peter Derek Howgego as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Anne Howgego on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Robert Norman Howgego on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Thomas William Howgego as a person with significant control on 2024-11-25

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Notification of Julia Anne Howgego as a person with significant control on 2021-09-02

View Document

10/08/2310 August 2023 Notification of Thomas William Howgego as a person with significant control on 2021-09-02

View Document

10/08/2310 August 2023 Notification of Ben Henry Nicholas Howgego as a person with significant control on 2021-09-02

View Document

10/08/2310 August 2023 Change of details for Mr Robert Norman Howgego as a person with significant control on 2021-09-02

View Document

10/08/2310 August 2023 Change of details for Mr Peter Derek Howgego as a person with significant control on 2021-09-02

View Document

22/06/2322 June 2023 Notification of Anne Howgego as a person with significant control on 2021-09-02

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DEREK HOWGEGO

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 SOLVENCY STATEMENT DATED 12/03/15

View Document

08/04/158 April 2015 REDUCE ISSUED CAPITAL 27/03/2015

View Document

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 100001

View Document

27/03/1527 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

04/08/144 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1122 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1122 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 400001

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR ROBERT NORMAN HOWGEGO

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

03/03/113 March 2011 DIRECTOR APPOINTED ANNE HOWGEGO

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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