H.T.HOWARD & COMPANY LIMITED - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-04-08. Old address: Unit 15 the Business Village Wexham Road Slough Berks SL2 5HF. New address: 1st Floor 21 Station Road Watford Herts WD17 1AP. 2023-04-08 View Report
Resolution. Description: Resolutions. 2023-04-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-04-08 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-04-08 View Report
Gazette. Gazette filings brought up to date. 2023-03-28 View Report
Persons with significant control. Withdrawal date: 2023-03-26. 2023-03-26 View Report
Officers. Termination date: 2023-03-26. Officer name: Mike Rupp. 2023-03-26 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-03-26 View Report
Persons with significant control. Change date: 2021-07-23. Psc name: Mr Mike Rupp. 2023-03-26 View Report
Confirmation statement. Statement with updates. 2023-03-26 View Report
Persons with significant control. Notification date: 2021-07-23. Psc name: Luciene Reis Silva. 2023-03-26 View Report
Officers. Appointment date: 2023-03-18. Officer name: Mrs Luciene Reis Silva. 2023-03-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-03-10 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Address. New address: Unit 15 Wexham Road Slough SL2 5HF. Old address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2022-03-30 View Report
Officers. Termination date: 2021-10-25. Officer name: Andrew Paul Hawkes. 2021-10-28 View Report
Mortgage. Charge creation date: 2021-07-22. Charge number: 004131890003. 2021-08-12 View Report
Officers. Officer name: Mrs Luciene Reis Silva. Appointment date: 2021-07-22. 2021-07-22 View Report
Persons with significant control. Psc name: Mike Rupp. Notification date: 2021-07-22. 2021-07-22 View Report
Persons with significant control. Psc name: Andrew Paul Hawkes. Cessation date: 2021-07-22. 2021-07-22 View Report
Persons with significant control. Cessation date: 2021-07-22. Psc name: Julie Ann Hawkes. 2021-07-22 View Report
Officers. Officer name: Mr Mike Rupp. Appointment date: 2021-07-22. 2021-07-22 View Report
Officers. Termination date: 2021-07-22. Officer name: Julie Ann Hawkes. 2021-07-22 View Report
Officers. Termination date: 2021-07-22. Officer name: Julie Ann Hawkes. 2021-07-22 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2021-03-22 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Confirmation statement. Statement with updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with updates. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Address. New address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-04-04 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-04-09 View Report
Accounts. Accounts type total exemption small. 2012-10-22 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Accounts. Accounts type total exemption small. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Change account reference date company current extended. 2010-09-22 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report