W V HOWE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

21/07/2521 July 2025 Appointment of Mr Alexander William Peake as a director on 2025-07-18

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/05/258 May 2025 Satisfaction of charge 005078350010 in full

View Document

08/05/258 May 2025 Satisfaction of charge 005078350012 in full

View Document

04/04/254 April 2025 Registration of charge 005078350013, created on 2025-03-28

View Document

14/01/2514 January 2025 Termination of appointment of John Adrian Hill as a director on 2025-01-03

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

15/06/2415 June 2024 Resolutions

View Document

10/06/2410 June 2024 Cessation of Derek Walter Howe as a person with significant control on 2024-05-23

View Document

10/06/2410 June 2024 Notification of W V Howe Holdings Limited as a person with significant control on 2024-05-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

27/06/2327 June 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Kenneth Grant Shaw as a director on 2023-03-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Registration of charge 005078350012, created on 2021-12-16

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/08/174 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005078350010

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 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

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER HOWE / 24/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD LONG / 24/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN HILL / 24/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER HOWE / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER HOWE / 29/08/2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE HOWE

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY JULIA HOWE

View Document

19/12/1219 December 2012 SECRETARY APPOINTED MRS JANE CHARLOTTE IRENE HOWE

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR KEITH DEREK HOWE

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS REBECCA JANE PEAKE

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 ADOPT ARTICLES 26/06/2012

View Document

23/07/1223 July 2012 SUB-DIVISION 26/06/12

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/10/1117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE IRENE HOWE / 24/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD LONG / 24/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER HOWE / 24/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN HILL / 24/09/2010

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 1 MEIR ROAD PARK FARM NORTH REDDITCH WORCESTERSHIRE B98 7SY

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILL / 28/09/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILL / 24/09/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA HOWE / 24/09/2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JOHN ADRIAN HILL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED STEVEN RICHARD LONG

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JANE CHARLOTTE IRENE HOWE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: ROOM 306 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

05/10/005 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/11/9710 November 1997 NC INC ALREADY ADJUSTED 21/08/97

View Document

10/11/9710 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

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

11/10/9411 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 133 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED W.V.HOWE(HARDWARE)LIMITED CERTIFICATE ISSUED ON 17/03/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: 619 BORDESLEY GREEN BIRMINGHAM B9 5XZ

View Document

07/02/927 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/12/8813 December 1988 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 23/12/87; NO CHANGE OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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