HOWARD DEVELOPMENTS (TORQUAY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewSatisfaction of charge 1 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 8 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 7 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 6 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 5 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 4 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 3 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 2 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 11 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 10 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 9 in full

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/08/2320 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-11-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/08/1924 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/08/1825 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE HOWARD / 06/08/2018

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLINE HOWARD / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS HOWARD / 06/08/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAROLINE PELTA / 14/09/2015

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CAROLINE PELTA / 14/09/2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:11

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CAROLINE PELTA / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS HOWARD / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAROLINE PELTA / 30/03/2012

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: PARKSIDE TORWOOD GARDENS ROAD TORQUAY DEVON TQ1 1EQ

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: HOME FARM DEANE ROAD, STOKEINTEIGNHEAD NEWTON ABBOT DEVON TQ12 4QF

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

12/05/9912 May 1999 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