THE HOWELLS GROUP PLC

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mrs Rebecca Louise Howells on 2024-11-08

View Document

08/11/248 November 2024 Change of details for Rebecca Louise Howells as a person with significant control on 2024-11-08

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Director's details changed for Mrs Rebecca Louise Howells on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/02/249 February 2024 Director's details changed for David Peter Howells on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Jennifer Bernadette Dudley on 2024-02-09

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2331 March 2023 Notification of Rebecca Louise Howells as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Secretary's details changed for Jennifer Bernadette Dudley on 2023-03-31

View Document

31/03/2331 March 2023 Withdrawal of a person with significant control statement on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Director's details changed for David Peter Howells on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Mrs Rebecca Louise Howells on 2023-03-31

View Document

31/03/2331 March 2023 Director's details changed for Jennifer Bernadette Dudley on 2023-03-31

View Document

31/03/2331 March 2023 Notification of David Peter Howells as a person with significant control on 2016-04-06

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/10/2122 October 2021 Satisfaction of charge 4 in full

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/01/1619 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1619 January 2016 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE HOGGART / 31/10/2012

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MRS REBECCA LOUISE HOGGART

View Document

26/01/1226 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 £ SR 9866@1 07/12/98

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: DENMARK ROAD MANCHESTER M14 4GW

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 NEW SECRETARY APPOINTED

View Document

05/09/905 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

25/04/9025 April 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9024 April 1990 AUDITORS' REPORT

View Document

24/04/9024 April 1990 AUDITORS' STATEMENT

View Document

24/04/9024 April 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/9024 April 1990 BALANCE SHEET

View Document

24/04/9024 April 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9024 April 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 £ NC 1000/101000 09/04/90

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

19/03/9019 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 ALTER MEM AND ARTS 22/02/90

View Document

10/01/9010 January 1990 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