- Company Overview for GUY HOWARD LIMITED (03382420)
- Filing history for GUY HOWARD LIMITED (03382420)
- People for GUY HOWARD LIMITED (03382420)
- Charges for GUY HOWARD LIMITED (03382420)
- More for GUY HOWARD LIMITED (03382420)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
31 Mar 2015 | AD01 | Registered office address changed from 60 High Street Chobham Surrey GU24 8AA to Pandey & Co 32 Padwell Road Southampton Hampshire SO14 6QZ on 31 March 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
18 Sep 2012 | TM02 | Termination of appointment of Law Store Limited as a secretary | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Jonathan Guy Howard Greenwood on 6 June 2010 | |
08 Oct 2010 | CH04 | Secretary's details changed for Law Store Limited on 6 June 2010 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off |