ANDREW HOWE CONSULTING LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Blatchford Farm Bridestowe Okehampton Devon EX20 4HZ to Rowley Down Parracombe Barnstaple EX31 4PN on 2023-01-10

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED KATIE & JULIE LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

15/07/1415 July 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY KATIE HULL

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE TURNER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE HULL

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 8 COLLETT WAY FROME SOMERSET BA11 2XR ENGLAND

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ANDREW HOWE

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM: 13 NORTH PARADE FROME SOMERSET BA11 1AU UNITED KINGDOM

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM GLOUCESTER HOUSE NORTH PARADE FROME SOMERSET BA11 1AU UNITED KINGDOM

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TURNER / 01/11/2009

View Document

11/07/1011 July 2010 REGISTERED OFFICE CHANGED ON 11/07/2010 FROM 7A KING STREET FROME SOMERSET BA11 1BH

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE HULL / 01/11/2009

View Document

11/07/1011 July 2010 SAIL ADDRESS CREATED

View Document

11/07/1011 July 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

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

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 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