Advanced company searchLink opens in new window

HEMMINGS HOWE ASSOCIATES LIMITED

Company number 08366257

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)
25 Feb 2019 PSC07 Cessation of Suresh Kumar Bawa as a person with significant control on 12 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
22 Jul 2015 AD01 Registered office address changed from Barn 8 Central Courtyard Dunston Business Village Dunston Staffordshire ST18 9AB to C/O Ags Accountants & Business Advisors Limited Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 22 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
04 Mar 2015 CH01 Director's details changed for Mr Suresh Kumar Bawa on 4 March 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
26 Feb 2014 TM01 Termination of appointment of Kerry Hemmings as a director
10 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2.00
05 Dec 2013 AP01 Appointment of Mr Suresh Bawa as a director
05 Dec 2013 AD01 Registered office address changed from 45 Micklewood Close Penkridge Stafford ST19 5JE England on 5 December 2013
18 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted