About

Registered Number: 05102929
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.