HOWES ATKINSON CROWDER LLP

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

10/12/2010 December 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR HOWARD ROBIN CRAWFORD ATKINSON / 01/02/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CROWDER

View Document

01/02/191 February 2019 CESSATION OF MATTHEW JEFFREY CROWDER AS A PSC

View Document

19/12/1819 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WARD & BURKE GROUP LIMITED / 17/12/2018

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JEFFREY CROWDER

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ROBIN CRAWFORD ATKINSON

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARD & BURKE GROUP LIMITED

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR HOWARD ROBIN CRAWFORD ATKINSON / 16/02/2006

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 05/03/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 ANNUAL RETURN MADE UP TO 05/03/15

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT N BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM BOURNE PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

28/12/1428 December 2014 CORPORATE LLP MEMBER APPOINTED WARD & BURKE GROUP LIMITED

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOWES

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 ANNUAL RETURN MADE UP TO 05/03/14

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 ANNUAL RETURN MADE UP TO 05/03/13

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD ATKINSON / 05/03/2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW CROWDER / 05/03/2012

View Document

05/03/125 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID HOWES / 05/03/2012

View Document

05/03/125 March 2012 ANNUAL RETURN MADE UP TO 05/03/12

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 05/03/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 ANNUAL RETURN MADE UP TO 05/03/10

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/03/081 March 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

16/05/0716 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW MEMBER APPOINTED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED HOWES ATKINSON & PARTNERS LLP CERTIFICATE ISSUED ON 03/04/06

View Document

31/03/0631 March 2006 MEMBER'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 MEMBER RESIGNED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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