STEVE HOWDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-28

View Document

10/07/2410 July 2024 Notification of Rachel Wood as a person with significant control on 2024-07-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

08/02/248 February 2024 Cessation of Stephen John Howdle as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Stephen John Howdle as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of Stephanie Thornton as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Stephen John Howdle as a secretary on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Ms Stephanie Ann Thornton as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Ms Rachel Wood as a director on 2024-02-08

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THORNTON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/04/1621 April 2016 Registered office address changed from , 130 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6BW to The Cromwell Suite the Barracks Business Centre Wakefield Road Pontefract West Yorkshire WF8 4HH on 2016-04-21

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 130 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BW

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN THORNTON / 21/04/2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED MRS STEPHANIE ANN THORNTON

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 COMPANY NAME CHANGED MAGNUS AND GILLESPIE LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/07/126 July 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED THE CREATIVE WAVE UK LTD CERTIFICATE ISSUED ON 17/02/12

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HANSEN OWEN / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOWDLE / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA LEIGH FOSTER / 26/02/2010

View Document

03/09/093 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM GUMPTION CENTRE GLYDEGATE BRADFORD BD5 0BQ UK

View Document

26/02/0826 February 2008 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