About

Registered Number: 03848803
Date of Incorporation: 27/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, SL1 5PR

 

Howard Group Ltd was established in 1999, it has a status of "Active". We don't know the number of employees at the business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Alison Jane 26 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC09 - N/A 02 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 09 July 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
RESOLUTIONS - N/A 28 June 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
AA - Annual Accounts 24 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
AAMD - Amended Accounts 13 November 2002
363s - Annual Return 09 October 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
123 - Notice of increase in nominal capital 29 August 2002
AA - Annual Accounts 19 July 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 01 October 2001
363s - Annual Return 15 January 2001
CERTNM - Change of name certificate 18 July 2000
395 - Particulars of a mortgage or charge 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
RESOLUTIONS - N/A 21 January 2000
225 - Change of Accounting Reference Date 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.