HOWKINS AND HARRISON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Mr Jeffery William Paybody on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for James Geoffrey Collier on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mr Jeffery William Paybody on 2025-02-20

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Appointment of Mr Ian Jonathan Large as a director on 2024-02-27

View Document

19/04/2419 April 2024 Termination of appointment of John Hall as a secretary on 2024-02-27

View Document

19/04/2419 April 2024 Termination of appointment of John Hall as a director on 2024-02-27

View Document

19/04/2419 April 2024 Termination of appointment of Peter Anthony Bennett as a director on 2024-02-27

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-02-22 with updates

View Document

19/04/2419 April 2024 Appointment of Mr Timothy James Howard as a director on 2024-02-27

View Document

19/02/2419 February 2024 Current accounting period extended from 2023-12-29 to 2024-03-31

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-29

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-29

View Document

21/09/2221 September 2022 Director's details changed for Robert Eyton Jones on 2022-09-21

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

13/09/1913 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA CV32 5LA

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY WILLIAM PAYBODY / 01/12/2014

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY COLLIER / 01/01/2014

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY WILLIAM PAYBODY / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LONG

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PETER ANTHONY BENNETT

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN BARTRAM

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY WILLIAM PAYBODY / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES WILSON / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRUCE BARTRAM / 01/01/2010

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY COLLIER / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EYTON JONES / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LONG / 01/01/2010

View Document

14/05/0914 May 2009 SECRETARY APPOINTED JOHN HALL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ROBERT EYTON JONES

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED IAN CHARLES WILSON

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER BENNETT

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY BALL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DAVIES

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 COMPANY NAME CHANGED HOWKINS & HARRISON LIMITED CERTIFICATE ISSUED ON 12/12/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED FORTHMETRO LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 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