About

Registered Number: 02944763
Date of Incorporation: 01/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: East Bilney Garage Limited, East Bilney, Dereham, NR20 4HL

 

Based in Dereham, Alan Howard Ltd was founded on 01 July 1994. We do not know the number of employees at Alan Howard Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 July 2020
PSC04 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 04 July 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 June 2016
CERTNM - Change of name certificate 04 October 2015
CONNOT - N/A 04 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 18 July 2014
AR01 - Annual Return 07 July 2014
SH06 - Notice of cancellation of shares 11 June 2014
SH03 - Return of purchase of own shares 11 June 2014
AA - Annual Accounts 20 September 2013
SH06 - Notice of cancellation of shares 10 September 2013
SH03 - Return of purchase of own shares 10 September 2013
AR01 - Annual Return 02 July 2013
SH06 - Notice of cancellation of shares 11 September 2012
SH06 - Notice of cancellation of shares 11 September 2012
SH03 - Return of purchase of own shares 10 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 May 2012
SH06 - Notice of cancellation of shares 08 September 2011
SH03 - Return of purchase of own shares 08 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 21 September 2010
SH06 - Notice of cancellation of shares 13 September 2010
SH03 - Return of purchase of own shares 13 September 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
169 - Return by a company purchasing its own shares 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 02 September 2009
123 - Notice of increase in nominal capital 02 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 June 2009
353 - Register of members 11 February 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 15 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
AA - Annual Accounts 10 July 2006
RESOLUTIONS - N/A 04 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 June 2005
363a - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
AA - Annual Accounts 13 May 2004
353 - Register of members 18 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 28 May 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 23 July 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 06 July 1995
288 - N/A 28 February 1995
395 - Particulars of a mortgage or charge 15 February 1995
CERTNM - Change of name certificate 14 February 1995
CERTNM - Change of name certificate 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 November 1994
287 - Change in situation or address of Registered Office 22 November 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2004 Fully Satisfied

N/A

Guarantee and debenture 01 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.