- Company Overview for STEVE HOWDLE LIMITED (06513677)
- Filing history for STEVE HOWDLE LIMITED (06513677)
- People for STEVE HOWDLE LIMITED (06513677)
- More for STEVE HOWDLE LIMITED (06513677)
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
|
|
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
|
|
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
|
|
06 Feb 2014 | CERTNM |
Company name changed magnus and gillespie LIMITED\certificate issued on 06/02/14
|
|
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
|
|
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 |