ROMANY HOWES EDITORIAL LIMITED

Company Documents

DateDescription
25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM
BANK STREET BUSINESS CENTRE 6 BANK STREET
MALVERN
WORCESTERSHIRE
WR14 2JN
ENGLAND

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM
BANK STREET BUSINESS CENTRE BANK STREET
MALVERN
WORCESTERSHIRE
WR14 2JN
ENGLAND

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM
112-114 WEST MALVERN ROAD
MALVERN
WORCESTERSHIRE
WR14 4NB

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROMANY HELOISE ELLEN VEDA HOWES / 12/01/2014

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL THOMAS HOWES / 01/01/2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROMANY HELOISE ELLEN VEDA HOWES / 01/01/2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL THOMAS HOWES / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 51 WINCHESTER AVENUE ST JOHNS WORCESTER WORCESTERSHIRE WR2 4JG

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMANY HELOISE ELLEN VEDA HOWES / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL THOMAS HOWES / 01/01/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: G OFFICE CHANGED 09/06/03 CERTAX ACCOUNTING 18 TOULOUSE DRIVE NORTON WORCESTER WR5 2SA

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information