Based in Wolverhampton, Howell Davies Ltd was registered on 15 April 2004, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Peasley, John Edward, Pole, Christopher Joseph, Jebb, Roger in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEASLEY, John Edward | 01 November 2004 | - | 1 |
POLE, Christopher Joseph | 15 April 2004 | - | 1 |
JEBB, Roger | 15 April 2004 | 31 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 03 April 2020 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
RESOLUTIONS - N/A | 14 November 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 22 April 2008 | |
363a - Annual Return | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2006 | |
AA - Annual Accounts | 10 February 2006 | |
225 - Change of Accounting Reference Date | 08 February 2006 | |
363s - Annual Return | 04 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
NEWINC - New incorporation documents | 15 April 2004 |