Advanced company searchLink opens in new window

STEVE HOWDLE LIMITED

Company number 06513677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2016 CH01 Director's details changed for Mrs Stephanie Ann Thornton on 21 April 2016
21 Apr 2016 AD01 Registered office address changed from , 130 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6BW to The Cromwell Suite the Barracks Business Centre Wakefield Road Pontefract West Yorkshire WF8 4HH on 21 April 2016
07 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300
03 Sep 2015 AP01 Appointment of Mrs Stephanie Ann Thornton as a director on 3 September 2015
01 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
22 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
06 Feb 2014 CERTNM Company name changed magnus and gillespie LIMITED\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
06 Feb 2014 CONNOT Change of name notice
30 Jan 2014 TM01 Termination of appointment of Victoria Foster as a director
10 May 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
06 Jul 2012 AA Total exemption full accounts made up to 28 February 2012
09 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
17 Feb 2012 CERTNM Company name changed the creative wave uk LTD\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
13 Dec 2011 CONNOT Change of name notice
23 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
19 Aug 2011 TM01 Termination of appointment of William Owen as a director
04 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr William Hansen Owen on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Ms Victoria Leigh Foster on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Stephen John Howdle on 26 February 2010