DAVID HOWARD (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Miss Teresa Jane Frior on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mrs Caroline Emily Sweeney on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Ms Isabel Eberlein on 2025-04-02

View Document

02/04/252 April 2025 Registered office address changed from 17-19 Baldock Street Ware Hertfordshire SG12 9DH to Unit 29 Highcroft Industrial Estate Enterprise Road Horndean Hants PO8 0BT on 2025-04-02

View Document

02/04/252 April 2025 Change of details for David Howard (Uk) Holdco Ltd as a person with significant control on 2025-04-02

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Director's details changed for Teresa Jane Frior on 2020-09-03

View Document

26/06/2426 June 2024 Termination of appointment of Simon Paul Corcoran as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Simon Paul Corcoran as a secretary on 2024-06-26

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Andrew Philip Shaw as a director on 2022-11-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/08/2110 August 2021 Change of details for David Howard (Uk) Holdco Ltd as a person with significant control on 2021-08-10

View Document

17/06/2117 June 2021 Notification of David Howard (Uk) Holdco Ltd as a person with significant control on 2016-04-06

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

26/05/2126 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTINI

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PROSENJIT DAS

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/02/1626 February 2016 AUDITOR'S RESIGNATION

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR SIMON PAUL CORCORAN

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY ADELE RAWLINSON

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR RAWLINSON

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013689290010

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013689290009

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR PROSENJIT DAS

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG FERRIDAY

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR CRAIG FERRIDAY

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/101 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADELE RAWLINSON / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SWEENEY / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE FRIOR / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL EBERLEIN / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SHAW / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HOWARD RAWLINSON / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE MARTINI / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL CORCORAN / 01/12/2009

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SHAW

View Document

02/04/092 April 2009 SECRETARY APPOINTED ADELE RAWLINSON

View Document

02/04/092 April 2009 DIRECTOR APPOINTED SIMON PAUL CORCORAN

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIA BRUNTON

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 AUDITOR'S RESIGNATION

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 AUDITOR'S RESIGNATION

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: KIMBERLEY HOUSE 172 BILLET ROAD LONDON E17 5DT

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: KIMBERLEY HOUSE 172 BILLET ROAD WALTHAMSTOW LONDON E17 5DT

View Document

22/07/9222 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

06/03/906 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 257 CHINGFORD MOUNT RAOD LONDON E4

View Document

02/03/892 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/89

View Document

02/03/892 March 1989 COMPANY NAME CHANGED DAVID HOWARD SHIRTS LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

22/09/8822 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 257 CUNINGFORD MOUNT ROAD LONDON E4 8LP

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

28/02/8728 February 1987 REGISTERED OFFICE CHANGED ON 28/02/87 FROM: 46 BEDFORD ROW LONDON WC1R 4CR

View Document

03/10/843 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

15/07/8315 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

15/04/8015 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/08/79

View Document

16/05/7816 May 1978 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