PETER HOWARD FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/01/2529 January 2025 | Confirmation statement made on 2024-12-21 with updates | 
| 03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-21 with updates | 
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-21 with no updates | 
| 11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 25/01/2225 January 2022 | Confirmation statement made on 2021-12-21 with updates | 
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES | 
| 16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES | 
| 13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CLARE FOREMAN | 
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE SMITH | 
| 21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES FOREMAN | 
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | 
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | 
| 03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL | 
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders | 
| 23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders | 
| 23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARIE SMITH / 28/02/2014 | 
| 23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 1 WHARFE MEWS CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX | 
| 23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BELL / 28/02/2014 | 
| 23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FOREMAN / 28/02/2014 | 
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 02/01/142 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders | 
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders | 
| 04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARIE SMITH / 04/01/2013 | 
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders | 
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 23/12/1023 December 2010 | Annual return made up to 23 December 2010 with full list of shareholders | 
| 16/02/1016 February 2010 | DIRECTOR APPOINTED ANDREW WILLIAM BELL | 
| 16/02/1016 February 2010 | DIRECTOR APPOINTED JEANETTE MARIE SMITH | 
| 16/02/1016 February 2010 | DIRECTOR APPOINTED SIMON CHARLES FOREMAN | 
| 16/02/1016 February 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 | 
| 10/02/1010 February 2010 | 24/12/09 STATEMENT OF CAPITAL GBP 100 | 
| 10/01/1010 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | 
| 24/12/0924 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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