Advanced company searchLink opens in new window

ERNEST HOWARD LIMITED

Company number 06776624

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)
16 Apr 2010 AD01 Registered office address changed from C/O Wilson Browne Commercial Law Kettering Parkway Kettering Venture Park Kettering Northants NN15 6WN on 16 April 2010
16 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 December 2008
  • GBP 1
18 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Darren Andrew Quincey on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Donald James Loe on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Matthew Christopher Gilkes on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Terrence Michael Harding on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Edmond Gerard Calnan on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Jonathan Howard on 18 February 2010
18 Feb 2010 TM01 Termination of appointment of David Radford as a director
19 Feb 2009 288a Director appointed edmond gerard calnan
19 Feb 2009 288a Secretary appointed john charles saynor logged form
19 Feb 2009 288a Director appointed donald james loe
19 Feb 2009 288a Director appointed david anthony radford
19 Feb 2009 288a Director appointed matthew christopher gilkes
19 Feb 2009 288a Director appointed darren andrew quincey
19 Feb 2009 288a Director appointed terence michael harding
18 Dec 2008 NEWINC Incorporation