S.D. HOWELLS BUILDERS LIMITED
Status | ACTIVE |
Company No. | 04442732 |
Category | Private Limited Company |
Incorporated | 20 May 2002 |
Age | 22 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
S.D. HOWELLS BUILDERS LIMITED is an active private limited company with number 04442732. It was incorporated 22 years, 20 days ago, on 20 May 2002. The company address is 49 Southbourne Avenue 49 Southbourne Avenue, Hampshire, PO10 8BB.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Simon David Howells
Documents
Change person secretary company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon David Howells
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Simon David Howells
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Howells
Documents
Termination secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Howells
Documents
Appoint person secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon David Howells
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 13/08/02 from: 76 sheen lane east sheen london SW14 8LP
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.D. howell builders LIMITED\certificate issued on 10/06/02
Documents
Some Companies
DEANE KNIGHT PLUMBING AND HEATING LIMITED
OLD,STURMINSTER NEWTON,DT10 1AN
Number: | 07343608 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 11411099 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE, 19/23 HIGH,OXFORDSHIRE,OX5 2DH
Number: | 05712643 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEKYLL & HYDE COFFEE COMPANY LTD.
UNIT 10 INGS ROAD,LEEDS,LS9 9EJ
Number: | 11295519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 KENSINGTON PLACE,BATH,BA1 6AP
Number: | 10847241 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HAZELWOOD AVENUE,NEW MILTON,BH25 5LY
Number: | 05917780 |
Status: | ACTIVE |
Category: | Private Limited Company |