STEVE HOWARD (FARMS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

14/11/2414 November 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Register(s) moved to registered inspection location Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ

View Document

14/09/2214 September 2022 Register inspection address has been changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG181EJ to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ

View Document

13/09/2213 September 2022 Cessation of James Douglas Howard as a person with significant control on 2022-08-19

View Document

13/09/2213 September 2022 Change of details for Mr Stephen Mark Howard as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Stephen Mark Howard on 2022-09-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/08/2111 August 2021 Registered office address changed from The Farmhouse Grove Moor Farm Treswell Retford Nottinghamshire DN22 0EB to Blakeney House, Oaklands Farm Wood Lane, Treswell Retford Nottinghamshire DN22 0ED on 2021-08-11

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 ADOPT ARTICLES 13/12/2016

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES HOWARD

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS HOWARD / 28/04/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES DOUGLAS HOWARD / 28/04/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK HOWARD / 28/04/2015

View Document

26/08/1526 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM GROVE MOOR FARM, TRESWELL RETFORD NOTTS DN22 0EB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 COMPANY NAME CHANGED HOWARD BROS. (FARMERS) LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1513 January 2015 ADOPT ARTICLES 22/12/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 06/08/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/08/1214 August 2012 06/08/12 NO CHANGES

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 DIRECTOR APPOINTED STEPHEN MARK HOWARD

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ROBERT JAMES HOWARD

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/11/952 November 1995 S366A DISP HOLDING AGM 14/10/95

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 ALTER MEM AND ARTS 14/10/95

View Document

02/11/952 November 1995 S386 DIS APP AUDS 14/10/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

04/10/894 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/11/8814 November 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/06/7621 June 1976 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