About

Registered Number: 03848803
Date of Incorporation: 27/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 337 Bath Road, Slough, SL1 5PR

 

Having been setup in 1999, Howard Group Ltd are based in the United Kingdom, it's status at Companies House is "Active". The business has one director listed as Howard, Alison Jane at Companies House. Currently we aren't aware of the number of employees at the the 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.