Advanced company searchLink opens in new window

JOHN F. HOWARD & CO. LIMITED

Company number 01531241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
14 Feb 2017 TM02 Termination of appointment of John Frederick Howard as a secretary on 1 January 2017
14 Feb 2017 AD01 Registered office address changed from 36 Drewray Drive Taverham Norwich NR8 6XS to C/O Joy Emms Bookkeeping 37 st. Olaves Road Norwich NR3 4QB on 14 February 2017
17 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 TM01 Termination of appointment of John Frederick Howard as a director on 12 February 2016
12 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
12 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 Jan 2015 CH01 Director's details changed for Mr Colin Victor Howard on 31 December 2013
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2