About

Registered Number: 05129626
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 64 High Street, Belper, Derbyshire, DE56 1GF

 

Having been setup in 2004, Howard Brothers Ltd are based in Derbyshire. The companies director is listed as Howard, Gary Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Gary Norman 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 March 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
225 - Change of Accounting Reference Date 06 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.