HOWPER 357 LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDROS NEOCLEOUS

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR DAVID AMPS

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BARSBY

View Document

11/05/1711 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY USHER

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 SECRETARY APPOINTED SEAN THOMAS EVANS

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY IAN STEWART

View Document

30/10/1430 October 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED ANDROS NEOCLEOUS

View Document

29/09/1429 September 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

29/09/1429 September 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/09/1429 September 2014 REREG UNLTD TO LTD; RES02 PASS DATE:26/09/2014

View Document

29/09/1429 September 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN STEWART / 10/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART / 10/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BARSBY / 10/06/2011

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SPRING

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR SEAN THOMAS EVANS

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR ANTHONY USHER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

19/05/1019 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: DAVY AVENUE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8HJ

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 S-DIV 25/06/01

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/015 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/015 March 2001 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