M HOWELLS (SERVICES) LIMITED

Services House Services House, Wolverhampton, WV2 4JH
StatusACTIVE
Company No.04390499
CategoryPrivate Limited Company
Incorporated08 Mar 2002
Age22 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

M HOWELLS (SERVICES) LIMITED is an active private limited company with number 04390499. It was incorporated 22 years, 3 months, 24 days ago, on 08 March 2002. The company address is Services House Services House, Wolverhampton, WV2 4JH.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Nash

Appointment date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leighton James Clifton

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Howells

Appointment date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jtj Holdings Limited

Cessation date: 2022-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H2Dc Holdings Limited

Notification date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 26 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-26

Psc name: Jtj Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Matthew Howells

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-20

Psc name: Jtj Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jtj Holdings Limited

Notification date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 26 Jun 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043904990002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043904990002

Charge creation date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043904990001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-19

Officer name: Matthew Howells

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-19

Officer name: Diane Howells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: Services House Anchor Road Bilston West Midlands WV14 9NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Matthew Howells

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; no change of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: lawson house regis road tettenhall wolverhampton west midlands WV6 8RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/04; no change of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/03/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 21/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ RESOURCING LTD

8 KILN CLOSE,WOKINGHAM,RG40 3EZ

Number:10017127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNICATION GENERATION LTD.

WESSEX HOUSE,EASTLEIGH,SO50 9FD

Number:09085288
Status:ACTIVE
Category:Private Limited Company

DASSOL LIMITED

HOLLY COTTAGE 18 TOWN LANE,WIRRAL,CH63 5JG

Number:05224092
Status:ACTIVE
Category:Private Limited Company

FULLERTON ASSET MANAGEMENT LIMITED

52 FELIX COURT,LONDON,NW9 5ZE

Number:09910588
Status:ACTIVE
Category:Private Limited Company

HR HAIR & BEAUTY LIMITED

59 HIGHER COTTEYLANDS,TIVERTON,EX16 5BN

Number:08186485
Status:ACTIVE
Category:Private Limited Company

OFF ROAD TRUCK SPECIALISTS LIMITED

ROSE COTTAGE,ALFRETON,DE55 6FJ

Number:02101843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source