M. B. R. HOWELLS LIMITED

Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire
StatusACTIVE
Company No.00701904
CategoryPrivate Limited Company
Incorporated29 Aug 1961
Age62 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

M. B. R. HOWELLS LIMITED is an active private limited company with number 00701904. It was incorporated 62 years, 9 months, 5 days ago, on 29 August 1961. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-27

New date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Daniel Howells

Change date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-29

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Daniel Howells

Termination date: 2016-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-04

Officer name: Mr. Michael Daniel Howells

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Daniel Howells

Appointment date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-08

Officer name: Ruth Augusta Howells

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Ruth Augusta Howells

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ

Old address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Daniel Howells

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Ruth Augusta Howells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 15/06/03 from: horwath clark whitehill carrick house, lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 07/12/00 from: howath clark whitehill arkwright house parsonage gardens manchester M3 2LF

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1998

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 15/11/95 from: 5 and 6 bennington street cheltenham GL50 4ED

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF


Some Companies

BOS LEISURE (BRISTOL) LIMITED

REDLAND HOUSE,BRISTOL,BS6 6YE

Number:06537430
Status:ACTIVE
Category:Private Limited Company

DISTRIBUTION ROOM LTD

114A ALDBOROUGH ROAD SOUTH,ILFORD,IG3 8EZ

Number:09775472
Status:ACTIVE
Category:Private Limited Company

ETTA TRANSPORTATION LTD

18 UNION ROAD,LONDON,SW4V 6JP

Number:11664773
Status:ACTIVE
Category:Private Limited Company

HOMES INVESTMENTS LIMITED

THE OLD DRILL HALL,ARNOLD,NG5 6LJ

Number:05141437
Status:ACTIVE
Category:Private Limited Company

LS SIDE CONSTRUCTION LTD

7 CHAFFINCH CLOSE,NEW MILTON,BH25 6RF

Number:11583094
Status:ACTIVE
Category:Private Limited Company

MJ LEWIS PLUMBING & HEATING LTD

THE FOXES HOLLOW,DINAS POWYS,CF64 4HE

Number:08978602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source