About

Registered Number: 04634305
Date of Incorporation: 13/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN

 

Based in Cambridgeshire, Howsman Ltd was registered on 13 January 2003, it has a status of "Active". The company has one director listed as Evans, Daniel John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Daniel John 21 January 2003 23 June 2005 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 02 December 2019
CH01 - Change of particulars for director 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
CH01 - Change of particulars for director 20 August 2019
CH03 - Change of particulars for secretary 20 August 2019
PSC04 - N/A 20 August 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 January 2010
287 - Change in situation or address of Registered Office 02 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 03 February 2007
363a - Annual Return 01 February 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.