- Company Overview for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Filing history for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- People for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Charges for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- Insolvency for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
- More for SR HOWELL & CO (PETERBOROUGH) LIMITED (06665273)
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) |
---|---|---|---|
07 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
08 May 2012 | AP01 | Appointment of Mr Stephen Gamble as a director | |
08 May 2012 | TM01 | Termination of appointment of Jonathan Capper as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
05 Aug 2010 | CH03 | Secretary's details changed for Stephen Gamble on 15 October 2009 | |
10 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2009 | 363a | Return made up to 05/08/09; full list of members | |
19 Feb 2009 | 225 | Accounting reference date extended from 31/12/2009 to 31/03/2010 | |
22 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Dec 2008 | 225 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 | |
19 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\ | |
19 Dec 2008 | 288c | Secretary's change of particulars / stephen gamble / 01/12/2008 | |
19 Dec 2008 | 288b | Appointment terminated director wood street nominees LIMITED | |
03 Dec 2008 | CERTNM | Company name changed SRH0055 LIMITED\certificate issued on 03/12/08 | |
02 Dec 2008 | 288a | Director appointed mr jonathan paul capper | |
05 Aug 2008 | NEWINC | Incorporation |