S.P. HOWRAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Aaron Howram on 2025-06-16

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWRAM / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON HOWRAM / 19/06/2020

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE HOWRAM

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWRAM / 19/06/2020

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM FERN COTTAGE PROVIDENCE ROW WESTOBY LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7DH

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON HOWRAM

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

09/06/209 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 3

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL HOWRAM

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR AARON HOWRAM

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/06/1530 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/06/1424 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HOWRAM / 19/06/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 19 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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