Advanced company searchLink opens in new window

SR HOWELL & CO (PETERBOROUGH) LIMITED

Company number 06665273

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)
07 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
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