W HOWARD GROUP LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Phillips Sawmill Lower Green Lane Astley Manchester M29 7JZ to Unit 11 Albion Park Warrington Road Glazebury Warrington WA3 5PG on 2024-11-11

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Purchase of own shares.

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-02-19

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-14 with updates

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BARBARA GRANT / 11/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN GRANT / 11/05/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041798130002

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041798130001

View Document

01/05/151 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED VALBONNE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

10/01/1410 January 2014 CHANGE OF NAME 06/01/2014

View Document

10/01/1410 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY MARIE-CHRISTINE HIGGS

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY MARIE-CHRISTINE HIGGS

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 ALTER ARTICLES 31/05/2012

View Document

03/05/123 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR JONATHAN GRANT

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIE-CHRISTINE HIGGS

View Document

06/06/116 June 2011 DIVIDED 29/03/2011

View Document

25/05/1125 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES BARBARA GRANT / 14/03/2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ENIVOB 26 LIMITED


  • 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