A & E HOWAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HOWAT

View Document

17/04/1917 April 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE AGNES HOWAT / 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF DAVID WILLIAM DEANE AS A PSC

View Document

15/11/1815 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 4

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE AGNES HOWAT

View Document

08/11/188 November 2018 SUB-DIVISION 07/11/18

View Document

08/11/188 November 2018 ADOPT ARTICLES 07/11/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG UNITED KINGDOM

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ANTHONY MUNGO HOWAT

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED ELAINE AGNES HOWAT

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED BKF ONE HUNDRED AND EIGHTEEN LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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