Advanced company searchLink opens in new window

HOWARD & HOWARD LIMITED

Company number 03164197

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)
02 Oct 2023 AA Micro company accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
03 Jan 2023 AD01 Registered office address changed from 15 Ardnave Crescent Southampton SO16 7NW England to 15 Bassett Mews Ardnave Crescent Southampton SO16 7NW on 3 January 2023
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 AA Micro company accounts made up to 28 February 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
05 Nov 2020 AD01 Registered office address changed from 15a Jeffs Road Sutton Surrey SM1 2JE England to 15 Ardnave Crescent Southampton SO16 7NW on 5 November 2020
27 May 2020 AA Micro company accounts made up to 28 February 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 28 February 2019
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
03 Aug 2018 PSC04 Change of details for Brian Leslie Howard as a person with significant control on 6 November 2017
03 Aug 2018 PSC07 Cessation of Mary Theresa Howard as a person with significant control on 11 August 2017
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Nov 2017 CH01 Director's details changed for Brian Leslie Howard on 6 November 2017
06 Nov 2017 AD01 Registered office address changed from 11 the Drive Banstead SM7 1DF England to 15a Jeffs Road Sutton Surrey SM1 2JE on 6 November 2017
26 Oct 2017 TM01 Termination of appointment of Mary Theresa Howard as a director on 11 August 2017
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
30 Aug 2016 AD01 Registered office address changed from 27 Burdon Lane Cheam Surrey SM2 7PP to 11 the Drive Banstead SM7 1DF on 30 August 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100