Manchester
M2 3HZ
Secretary Name | Mrs Helen Amelia Howie |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Town Planner |
Correspondence Address | 61 Mosley Street Manchester M2 3HZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | howieassoc.com |
---|---|
Telephone | 01743 818471 |
Telephone region | Shrewsbury |
Registered Address | Lloyds Bank House Bellingham Hexham NE48 2AZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Bellingham |
Ward | Bellingham |
Built Up Area | Bellingham |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Helen Amelia Howie 50.00% Ordinary |
---|---|
1 at £1 | Stephen Alex Howie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,506 |
Cash | £4,506 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
30 July 2023 | Micro company accounts made up to 30 April 2023 (8 pages) |
---|---|
9 June 2023 | Registered office address changed from 61 Mosley Street Manchester M2 3HZ England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 9 June 2023 (1 page) |
9 June 2023 | Registered office address changed from Lloyds Bank House Bellingham Hexham NE48 2AZ England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 9 June 2023 (1 page) |
8 June 2023 | Director's details changed for Mrs Helen Amelia Howie on 8 June 2023 (2 pages) |
8 June 2023 | Director's details changed for Mr Stephen Alexander Howie on 8 June 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Mrs Helen Amelia Howie as a director on 11 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Helen Amelia Howie as a secretary on 11 April 2023 (1 page) |
8 July 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 April 2021 (7 pages) |
21 June 2021 | Registered office address changed from 18 Kenwood Gardens Shrewsbury Shropshire SY3 8AQ to 61 Mosley Street Manchester M2 3HZ on 21 June 2021 (1 page) |
21 June 2021 | Change of details for Mr Stephen Alexander Howie as a person with significant control on 12 June 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Stephen Alexander Howie on 12 June 2021 (2 pages) |
21 June 2021 | Secretary's details changed for Mrs Helen Amelia Howie on 12 June 2021 (1 page) |
21 June 2021 | Change of details for Mrs Helen Amelia Howie as a person with significant control on 12 June 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
22 April 2021 | Amended micro company accounts made up to 30 April 2020 (2 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
23 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 July 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
30 July 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
15 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
15 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Stephen Alexander Howie on 25 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Alexander Howie on 25 April 2010 (2 pages) |
9 October 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
9 October 2009 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 57 port hill drive shrewsbury shropshire SY3 8RT (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 57 port hill drive shrewsbury shropshire SY3 8RT (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Director's change of particulars / stephen howie / 28/05/2008 (1 page) |
20 June 2008 | Director's change of particulars / stephen howie / 28/05/2008 (1 page) |
20 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 June 2008 | Secretary's change of particulars / helen howie / 28/05/2008 (2 pages) |
20 June 2008 | Secretary's change of particulars / helen howie / 28/05/2008 (2 pages) |
20 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
20 June 2008 | Location of debenture register (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 12 greenacres read burnley lancashire BB12 7PT (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 12 greenacres read burnley lancashire BB12 7PT (1 page) |
19 June 2007 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 April 2007 (2 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (6 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
25 April 2003 | Incorporation (13 pages) |
25 April 2003 | Incorporation (13 pages) |