Advanced company searchLink opens in new window

HOWUNSAY

Company number 02060016

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
05 Jan 2016 CH01 Director's details changed for Mrs. Adrienne Elizabeth Lea Clarke on 5 January 2016
13 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
01 Jun 2015 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015
06 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 CH02 Director's details changed for Kilroy Estate Agents Limited on 9 January 2014
09 Jan 2014 CH02 Director's details changed for Howuncea on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
23 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
08 Oct 2012 CH02 Director's details changed for Kilroy Estate Agents Limited on 5 October 2012
08 Oct 2012 CH02 Director's details changed for Howuncea on 5 October 2012
04 Oct 2012 CH01 Director's details changed for Mr Gareth Rhys Williams on 1 June 2012
04 Oct 2012 CH03 Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012
03 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012
03 Oct 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AP01 Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director