(CERTNM) Company name changed howard banks LIMITEDcertificate issued on 10/02/24
filed on: 10th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 26th March 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 26th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th March 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2016. New Address: Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ. Previous address: C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH England
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) 16th December 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 16th December 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) 16th December 2015 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th July 2015. New Address: C/O Skp Accountancy Services Ltd 1 the Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH. Previous address: Silver Springs Beazley End Braintree Essex CM7 5JJ
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(24 pages)
|