- Company Overview for V.A.HOWE & COMPANY LIMITED (00575428)
- Filing history for V.A.HOWE & COMPANY LIMITED (00575428)
- People for V.A.HOWE & COMPANY LIMITED (00575428)
- Charges for V.A.HOWE & COMPANY LIMITED (00575428)
- More for V.A.HOWE & COMPANY LIMITED (00575428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2017 | AP01 | Appointment of William Henry Howe as a director on 19 October 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | 13/06/17 Statement of Capital gbp 240000 | |
28 Jun 2017 | PSC01 | Notification of Henry James Vernon Howe as a person with significant control on 6 April 2016 | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
14 Oct 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 | Annual return made up to 13 June 2014 with full list of shareholders | |
28 Jul 2014 | CH01 | Director's details changed for Mr Henry James Vernon Howe on 6 April 2011 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2014 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 15 April 2014 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2014 | AD01 | Registered office address changed from 12a Thorpe Lane Banbury Oxfordshire OX16 4XR England on 29 January 2014 | |
20 Aug 2013 | MR04 | Satisfaction of charge 14 in full | |
13 Aug 2013 | AD01 | Registered office address changed from 12a 12a Thorpe Lane Banbury Oxfordshire OX16 4XR England on 13 August 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire 0X26 6Qb United Kingdom on 6 August 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |