HOWPER 800 LIMITED

05004054
YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 3 Buy now
09 Jul 2024 officers Appointment of director (Mr Dale David Stokes) 2 Buy now
08 Jul 2024 officers Termination of appointment of director (Andrew James Tedbury) 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 officers Appointment of director (Mr Craig Nightingale) 2 Buy now
12 Jan 2023 officers Termination of appointment of director (Helen Ruth Cockerham) 1 Buy now
04 Oct 2022 accounts Annual Accounts 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 officers Appointment of director (Mr Laurence Walter Hill) 2 Buy now
14 Jan 2022 officers Termination of appointment of director (George David Nicholas Tarratt) 1 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
08 Oct 2020 officers Appointment of secretary (Mrs Suzanne Isabel Jefferies) 2 Buy now
08 Oct 2020 officers Termination of appointment of secretary (Paul Hussey) 1 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 3 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 officers Termination of appointment of director (Jason Norman Inwood) 1 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2017 officers Termination of appointment of director (Martin James Inwood) 1 Buy now
20 Apr 2017 accounts Annual Accounts 31 Buy now
16 Feb 2017 officers Appointment of director (Helen Cockerham) 3 Buy now
14 Feb 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 28 Buy now
26 Jan 2017 officers Appointment of secretary (Paul Hussey) 3 Buy now
25 Jan 2017 officers Appointment of director (Mr Andrew James Tedbury) 3 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2017 officers Termination of appointment of secretary (Norman Sidney Inwood) 2 Buy now
25 Jan 2017 officers Appointment of director (George Tarratt) 3 Buy now
25 Jan 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
07 Apr 2016 resolution Resolution 2 Buy now
07 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
25 Feb 2016 accounts Annual Accounts 26 Buy now
12 Feb 2016 annual-return Annual Return 7 Buy now
02 Apr 2015 officers Appointment of secretary (Norman Sidney Inwood) 3 Buy now
02 Apr 2015 officers Termination of appointment of director (Norman Sidney Inwood) 2 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Inga Lise Inwood) 2 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Martin James Inwood) 2 Buy now
09 Oct 2014 accounts Annual Accounts 27 Buy now
29 Aug 2014 resolution Resolution 53 Buy now
31 Dec 2013 annual-return Annual Return 6 Buy now
19 Nov 2013 officers Change of particulars for director (Mr Jason Norman Inwood) 2 Buy now
11 Oct 2013 accounts Annual Accounts 25 Buy now
18 Jan 2013 annual-return Annual Return 7 Buy now
23 Oct 2012 accounts Annual Accounts 25 Buy now
08 Mar 2012 annual-return Annual Return 7 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
10 Jun 2011 resolution Resolution 2 Buy now
16 Feb 2011 annual-return Annual Return 7 Buy now
16 Nov 2010 accounts Annual Accounts 12 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 officers Change of particulars for secretary (Mrs Inga Lise Inwood) 1 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Norman Sidney Inwood) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Martin James Inwood) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Jason Norman Inwood) 2 Buy now
18 Dec 2009 accounts Annual Accounts 20 Buy now
03 Mar 2009 annual-return Return made up to 29/12/08; no change of members 11 Buy now
10 Nov 2008 accounts Annual Accounts 13 Buy now
11 Mar 2008 annual-return Return made up to 29/12/07; full list of members 8 Buy now
22 Jan 2008 annual-return Return made up to 29/12/06; no change of members 7 Buy now
26 Oct 2007 accounts Annual Accounts 13 Buy now
19 Oct 2006 accounts Annual Accounts 12 Buy now
03 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2006 annual-return Return made up to 29/12/05; full list of members 10 Buy now
17 Nov 2005 accounts Annual Accounts 12 Buy now
26 Jan 2005 annual-return Return made up to 29/12/04; full list of members 8 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: oxford house, cliftonville, northampton, northamptonshire NN1 5PN 1 Buy now
26 Oct 2004 accounts Annual Accounts 12 Buy now
09 Sep 2004 accounts Accounting reference date shortened from 31/12/04 to 30/06/04 1 Buy now
28 Apr 2004 capital Particulars of contract relating to shares 4 Buy now
28 Apr 2004 capital Ad 22/04/04--------- £ si 999@1=999 £ ic 1/1000 4 Buy now
28 Apr 2004 resolution Resolution 2 Buy now
10 Feb 2004 officers Director resigned 1 Buy now
10 Feb 2004 officers Secretary resigned 1 Buy now
05 Feb 2004 officers New secretary appointed 2 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
29 Dec 2003 incorporation Incorporation Company 39 Buy now