HOWUNSAY

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

09/01/149 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 09/01/2014

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 05/10/2012

View Document

08/10/128 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 05/10/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
17 DUKE STREET
CHELMSFORD
ESSEX
CM1 1HP

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS. ADRIENNE ELIZABETH LEA CLARKE

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 13/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 13/10/2009

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 13/10/2009

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOWUNCEA / 13/10/2009

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILROY ESTATE AGENTS LIMITED / 13/10/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
COUNTRYWIDE HOUSE
PERRY WAY
WITHAM
ESSEX
CM8 3SX

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM:
KINGSGATE
1 KING EDWARD ROAD
BRENTWOOD
ESSEX CM14 4HG

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/01/972 January 1997 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

12/11/9612 November 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 APPLICATION FOR STRIKING-OFF

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM:
QUEENSGATE
1 MYRTLE ROAD
BRENTWOOD
ESSEX CM14 5EG

View Document

25/10/9525 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/11/9424 November 1994 COMPANY NAME CHANGED
BERESFORD ADAMS
CERTIFICATE ISSUED ON 25/11/94

View Document

08/11/948 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM:
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM:
NATIONWIDE HOUSE
PIPERS WAY
SWINDON
SN38 1NW

View Document

18/12/9218 December 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM:
NATIONWIDE HOUSE
136 HIGH HOLBORN
LONDON
WC1V 6PW

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/926 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 S386 DISP APP AUDS 20/03/92

View Document

31/10/9131 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM:
CHESTERFIELD HOUSE
BLOOMSBURY WAY
LONDON
WC1A 2TP

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 26/09/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/03/89

View Document

06/09/896 September 1989 ￯﾿ᄑ NC 155000/750000

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/88

View Document

13/10/8813 October 1988 NC INC ALREADY ADJUSTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 060887

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 DIRECTOR RESIGNED

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/02/8724 February 1987 GAZETTABLE DOCUMENT

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/8619 December 1986 COMPANY NAME CHANGED
HOLBORN EIGHTEEN
CERTIFICATE ISSUED ON 19/12/86

View Document

30/09/8630 September 1986 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