TOM HOWLEY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Simon Patrick Meyrick as a director on 2025-03-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Nigel John Pailing as a director on 2024-11-29

View Document

02/10/242 October 2024 Full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Registration of charge 074827310005, created on 2024-05-10

View Document

13/05/2413 May 2024 Registration of charge 074827310004, created on 2024-05-10

View Document

13/05/2413 May 2024 Satisfaction of charge 3 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/02/243 February 2024 Full accounts made up to 2023-04-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Gareth Aylward as a director on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of William Keith Bennett as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mr Gareth Aylward as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Termination of appointment of William Keith Bennett as a secretary on 2022-04-30

View Document

17/02/2217 February 2022 Termination of appointment of Jeffrey Forrester as a director on 2022-02-13

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH BENNETT / 17/11/2019

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LALOR / 01/06/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS LISA LALOR

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWELL

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/145 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/02/1314 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 ARTICLES OF ASSOCIATION

View Document

31/01/1331 January 2013 ALTER ARTICLES 24/01/2013

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 PREVSHO FROM 30/04/2012 TO 30/04/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED SIMON PATRICK MEYRICK

View Document

20/01/1120 January 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED JEFFREY FORRESTER

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK CLAYTON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MICHAEL COWELL

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR THOMAS HOWLEY

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1111 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED COBCO 922 LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information