S. R. HOWELL & CO LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
NO.1 THE GREEN
LONG SUTTON
LANGPORT
SOMERSET
TA10 9HS
ENGLAND

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE CAYGILL / 11/10/2013

View Document

05/02/145 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

08/03/138 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
SUITE F JOLLIFFE HOUSE
32 WEST STREET
POOLE
DORSET
BH15 1LD

View Document

05/03/125 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT HOWELL / 11/11/2009

View Document

10/06/0910 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
23 ST GEORGE'S STREET
STAMFORD
LINCOLNSHIRE PE9 2BJ

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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