Advanced company searchLink opens in new window

HOWELL & CO (HOLDINGS) LTD

Company number 14084553

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)
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
23 Oct 2024 PSC07 Cessation of Wendy Rose Howell as a person with significant control on 18 October 2024
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
04 Sep 2024 CH01 Director's details changed for Mr Joshua Rhys Howell on 2 September 2024
04 Sep 2024 AD01 Registered office address changed from Unit 15 Maesglas Retail Park Port Road Newport NP20 2NS United Kingdom to 51 Gladstone Street Cross Keys Newport NP11 7PL on 4 September 2024
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
02 May 2024 AP01 Appointment of Mr Benjamin Howell as a director on 6 April 2024
19 Oct 2023 TM01 Termination of appointment of Daniel Scott Howell as a director on 13 October 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
29 Sep 2023 PSC04 Change of details for Mr Martin John Howell as a person with significant control on 12 July 2022
29 Sep 2023 CH01 Director's details changed for Mr Martin John Howell on 4 May 2022
29 Sep 2023 PSC04 Change of details for Mr Martin John Howell as a person with significant control on 4 May 2022
23 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
17 Jul 2023 SH06 Cancellation of shares. Statement of capital on 5 July 2023
  • GBP 7,727
29 Nov 2022 CH01 Director's details changed for Mr Josh Rhys Howell on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Josh Rhys Howell as a director on 29 November 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
27 Jul 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 October 2022
14 Jul 2022 PSC01 Notification of Wendy Rose Howell as a person with significant control on 27 June 2022
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 8,002
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 1,250
28 Jun 2022 AP01 Appointment of Mr Daniel Scott Howell as a director on 27 June 2022
04 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-04
  • GBP 1