DAVID HOWELL ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03422161 |
Category | Private Limited Company |
Incorporated | 19 Aug 1997 |
Age | 26 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DAVID HOWELL ASSOCIATES LIMITED is an active private limited company with number 03422161. It was incorporated 26 years, 9 months, 28 days ago, on 19 August 1997. The company address is Lime Court Lime Court, South Molton, EX36 3LH, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-23
Psc name: Mrs Elizabeth Louise Howell
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-23
Psc name: Mr David Alan Howell
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Confirmation statement with no updates
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Old address: 41-42 High Street Bideford Devon EX39 3AA
Change date: 2015-08-28
New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Elizabeth Louise Howell
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary arkglen LIMITED
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 287
Description: Registered office changed on 06/05/2009 from 42 high street flitwick bedfordshire MK45 1DU
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: 42 high street flitwick bedford MK45 1DU
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 THE MEWS,HARPENDEN,AL5 4TF
Number: | 11301469 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ
Number: | 02998905 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIVINGSTON GUNN PROJECTS LIMITED
LEVEL 1, BUILDING 49 THORNTON SCIENCE PARK,INCE,CH2 4NU
Number: | 02399356 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTION SOFTWARE SOLUTIONS LTD
SWAN YARD,CIRENCESTER,GL7 2NH
Number: | 05452592 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGHCROFT VILLAS,BRIGHTON,BN1 5PS
Number: | 05149590 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CAMBRIDGE ROAD,BRISTOL,BS7 8PR
Number: | 10143715 |
Status: | ACTIVE |
Category: | Private Limited Company |