Howes Precision Hydraulics (Holdings) Ltd was registered on 14 November 2003. We don't currently know the number of employees at this company. There are 5 directors listed as Howes, Denise Suzan, Howes, Kevin James, Howes, Lee Adam, Howes, Nigel James, Small, Dennis William for Howes Precision Hydraulics (Holdings) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWES, Denise Suzan | 14 November 2003 | - | 1 |
HOWES, Kevin James | 01 July 2013 | - | 1 |
HOWES, Lee Adam | 01 July 2013 | - | 1 |
HOWES, Nigel James | 14 November 2003 | - | 1 |
SMALL, Dennis William | 14 November 2003 | 07 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 01 October 2019 | |
TM01 - Termination of appointment of director | 13 June 2019 | |
PSC01 - N/A | 17 October 2018 | |
PSC01 - N/A | 17 October 2018 | |
PSC07 - N/A | 17 October 2018 | |
CS01 - N/A | 17 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
PSC01 - N/A | 20 November 2017 | |
PSC07 - N/A | 17 November 2017 | |
CS01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 07 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AAMD - Amended Accounts | 03 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 25 April 2005 | |
363a - Annual Return | 26 January 2005 | |
RESOLUTIONS - N/A | 16 April 2004 | |
RESOLUTIONS - N/A | 16 April 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
123 - Notice of increase in nominal capital | 16 April 2004 | |
225 - Change of Accounting Reference Date | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 17 November 2003 | |
NEWINC - New incorporation documents | 14 November 2003 |