HOWARD (PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
FAIRWAYS WYBOSTON LAKES
GREAT NORTH ROAD
ST NEOTS
BEDFORDSHIRE
MK44 3BZ

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1219 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BARFORD / 18/01/2012

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ANDREW CHARLES BARFORD

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MISS LORNA JEAN BARFORD

View Document

17/01/1117 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
THE SHRUBBERY
CHURCH STREET
ST. NEOTS
CAMBRIDGESHIRE
PE19 2HT

View Document

16/02/1016 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA RUTH BARFORD / 16/02/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 AUDITOR'S RESIGNATION

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/01/05; CHANGE OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
HOWARD HOUSE
17 CHURCH STREET
ST NEOTS
CAMBRIDGESHIRE PE19 2BU

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 S-DIV
30/03/99

View Document

09/04/999 April 1999 VARYING SHARE RIGHTS AND NAMES 30/03/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 17/02/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 17/02/98

View Document

03/04/983 April 1998 S386 DIS APP AUDS 17/02/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 02/01/95; 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

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 18/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8625 June 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

19/04/8619 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/04/7925 April 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information