C HOWLETT AND SON LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
25/07/2425 July 2024 | Voluntary strike-off action has been suspended |
19/07/2419 July 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Registered office address changed from C/O Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL England to 1 Pyes Hall Cottages London Road Wrentham Beccles Suffolk NR34 7HL on 2023-12-18 |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE JASON HOWLETT / 30/11/2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 1 PYES HALL COTTAGES LONDON ROAD, WRENTHAM BECCLES NR34 7HL ENGLAND |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY HANNAH TATTERSALL |
07/02/187 February 2018 | SECRETARY APPOINTED MRS HANNAH JANE TATTERSALL |
01/12/171 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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