About

Registered Number: 04536413
Date of Incorporation: 16/09/2002 (21 years and 7 months ago)
Company Status: Administration
Registered Address: Bishop Fleming Llp, 16 Queen Square, Bristol, BS1 4NT

 

Howard Contractors Ltd was founded on 16 September 2002, it's status in the Companies House registry is set to "Administration". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2018
AM01 - N/A 27 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
AD01 - Change of registered office address 11 April 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 09 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2017
SH08 - Notice of name or other designation of class of shares 06 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 29 October 2015
AA01 - Change of accounting reference date 21 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2011
AR01 - Annual Return 07 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2011
AA - Annual Accounts 09 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 04 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 16 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 24 October 2003
SA - Shares agreement 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
RESOLUTIONS - N/A 06 May 2003
123 - Notice of increase in nominal capital 06 May 2003
CERTNM - Change of name certificate 03 February 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
225 - Change of Accounting Reference Date 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 16 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 2005 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.