HOWE HOLDINGS LTD

42 Tudor Road 42 Tudor Road, Norwich, NR13 6FX, United Kingdom
StatusACTIVE
Company No.09616541
CategoryPrivate Limited Company
Incorporated01 Jun 2015
Age9 years, 17 days
JurisdictionEngland Wales

SUMMARY

HOWE HOLDINGS LTD is an active private limited company with number 09616541. It was incorporated 9 years, 17 days ago, on 01 June 2015. The company address is 42 Tudor Road 42 Tudor Road, Norwich, NR13 6FX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2024

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr Darren Michael Howe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

New address: 42 Tudor Road Rackheath Norwich NR13 6FX

Change date: 2024-06-11

Old address: 65 Sam Smith Way Rackheath Norwich Norfolk NR13 6TA United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Darren Michael Howe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Old address: Brooksbank Cottage Lower Street Salhouse Norwich NR13 6RW United Kingdom

Change date: 2021-08-16

New address: 65 Sam Smith Way Rackheath Norwich Norfolk NR13 6TA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jun 2018

Category: Address

Type: AD02

Old address: 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR England

New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2017

Category: Address

Type: AD03

New address: 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2017

Category: Address

Type: AD02

New address: 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 07 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-07

Charge number: 096165410001

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Howe

Termination date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 01 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAD BRUT LIMITED

JOLENE,LONDON,N16 9PU

Number:11319442
Status:ACTIVE
Category:Private Limited Company

CHAMBER INTERNATIONAL TRADE SERVICES GROUP LLP

THIRD FLOOR CHAMBER OF COMMERCE HOUSE 75 HARBOURNE ROAD,BIRMINGHAM,B13 3DH

Number:OC368166
Status:ACTIVE
Category:Limited Liability Partnership

CHRIS JACKSON CONSULTANTS LIMITED

8 THE WAREHOUSE,SHEFFIELD,S2 5SY

Number:08854472
Status:ACTIVE
Category:Private Limited Company

NORTH EDINBURGH PROPERTIES I LIMITED

1 RUTLAND COURT,EDINBURGH,EH3 8EY

Number:SC573149
Status:ACTIVE
Category:Private Limited Company
Number:11464333
Status:ACTIVE
Category:Private Limited Company

THREE ROSES REPRESENTS LTD

1 WILLINGTON ROAD,LONDON,SW9 9NA

Number:10539206
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