HOWDAH HOLDINGS (UK) LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANNE DENNISON PENDER / 24/02/2020

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1219 January 2012 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

12/01/1212 January 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD ENGLAND

View Document

03/03/113 March 2011 Registered office address changed from , the Old Wheel House 31-37 Church Street, Reigate, Surrey, RH2 0AD, England on 2011-03-03

View Document

04/01/114 January 2011 COMPANY NAME CHANGED BUBBLEBURST LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

04/01/114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 CHANGE OF NAME 16/12/2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM MIDSTALL RANDOLPHS FARM BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL UNITED KINGDOM

View Document

08/12/108 December 2010 Registered office address changed from , Midstall Randolphs Farm Bedlam Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9EL, United Kingdom on 2010-12-08

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAM CURTIS GREEN

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MS MARY ANNE DENNISON PENDER

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

24/11/1024 November 2010 Registered office address changed from , the Old Wheel House 31-37 Church Street, Reigate, Surrey, RH2 0AD, England on 2010-11-24

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM THE OLD WHEEL HOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD ENGLAND

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED THE PLUMBING ACCADEMY TRAINING COMPANY LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR MARTIN WILLIAM MACHAN

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER LAWRANCE GALWAY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE GALWAY

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWRENCE GALWAY

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