C J C HOWARD LIMITED

Company Documents

DateDescription
02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HOWARD / 28/12/2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ANNE HOWARD / 28/12/2012

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD HOWARD / 28/12/2012

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/02/105 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED E.M. HOWARD LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG2 5HZ

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/01

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED NOTTCOR 155 LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

28/12/0028 December 2000 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