HOWELL HYLTON - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-25
2023-05-26 delete email hd..@howellhyltonltd.co.uk
2023-05-26 delete person Dieter Kehler
2023-04-07 update account_ref_day 28 => 30
2023-04-07 update account_ref_month 2 => 6
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-03 delete email ch..@howellhylton.co.uk
2023-01-03 delete email ro..@howellhylton.co.uk
2023-01-03 insert email ch..@howellhyltonltd.co.uk
2023-01-03 insert email ro..@howellhyltonltd.co.uk
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-11-16 update statutory_documents PREVEXT FROM 28/02/2022 TO 30/06/2022
2022-07-31 delete source_ip 62.233.121.41
2022-07-31 insert source_ip 35.214.85.198
2022-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-11 update statutory_documents ADOPT ARTICLES 01/07/2022
2022-07-11 update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 165
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT MOORE / 01/12/2021
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL LEWIN / 01/12/2021
2021-12-20 update statutory_documents CESSATION OF FREDERICK NEIL HOWELL AS A PSC
2021-12-20 update statutory_documents CESSATION OF ROBERT KEITH ECCLESTON AS A PSC
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOWELL
2021-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ECCLESTON
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-08 update statutory_documents 10/11/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE EASTWOOD
2015-10-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-05 update statutory_documents 10/11/14 FULL LIST
2014-11-13 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-05 update statutory_documents 10/11/13 FULL LIST
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2012-11-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-15 update statutory_documents 10/11/12 FULL LIST
2012-02-06 update statutory_documents SAIL ADDRESS CREATED
2012-02-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11
2011-12-30 update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 110
2011-12-20 update statutory_documents 10/11/11 FULL LIST
2011-08-09 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents CURREXT FROM 30/11/2010 TO 28/02/2011
2010-11-25 update statutory_documents 10/11/10 FULL LIST
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MOORE / 20/01/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HOWELL / 20/01/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEWIN / 20/01/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ECCLESTON / 20/01/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EASTWOOD / 20/01/2010
2010-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2010 FROM KELSALL STEELE LTD UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH UNITED KINGDOM
2010-01-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-01-16 update statutory_documents ADOPT ARTICLES 30/12/2009
2009-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION