B Howe And Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-03-31
Trade Debtors£92,694 -200.03%
Employees£20 0%
Total assets£98,300 -111.31%

IBM DEVELOPMENTS LIMITED
MBI DEVELOPMENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 05606803
Record last updated Tuesday, November 1, 2016 8:04:32 AM UTC
Official Address H r Skip Hire New Street Holbrook Industrial Estate Mosborough
There are 2 companies registered at this street
Locality Mosborough
Region Sheffield, England
Postal Code S203GH
Sector Treatment and disposal of non-hazardous waste

Charts

Visits

B HOWE AND SONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-42014-92016-112020-22022-122024-52024-62024-122025-12025-22025-32025-40123456789101112

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Aug 26, 2015 Three appointments: a man and 2 women,: a man and 2 women Three appointments: a man and 2 women,: a man and 2 women
Financials Dec 9, 2013 Annual accounts Annual accounts
Registry Nov 19, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Nov 5, 2012 Annual return Annual return
Registry Nov 5, 2012 Change of particulars for director Change of particulars for director
Registry Nov 5, 2012 Change of particulars for director 5606... Change of particulars for director 5606...
Financials Dec 23, 2011 Annual accounts Annual accounts
Registry Nov 25, 2011 Annual return Annual return
Registry Dec 22, 2010 Change of registered office address Change of registered office address
Financials Dec 14, 2010 Annual accounts Annual accounts
Registry Nov 23, 2010 Annual return Annual return
Registry Feb 4, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Jan 10, 2010 Annual accounts Annual accounts
Registry Jan 1, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 23, 2009 Annual return Annual return
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Registry Dec 23, 2009 Change of particulars for director 5606... Change of particulars for director 5606...
Registry Dec 23, 2009 Change of particulars for director Change of particulars for director
Financials Jan 20, 2009 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Registry Oct 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 27, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 21, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 11, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 11, 2008 Appointment of a man as Director 5606... Appointment of a man as Director 5606...
Registry Apr 2, 2008 Resignation of a director Resignation of a director
Registry Apr 2, 2008 Resignation of a director 6173... Resignation of a director 6173...
Registry Apr 1, 2008 Application for striking off Application for striking off
Registry Apr 1, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Mar 26, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 26, 2008 Change of accounting reference date Change of accounting reference date
Financials Mar 26, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Annual return Annual return
Financials Aug 15, 2007 Annual accounts Annual accounts
Registry May 4, 2007 Company name change Company name change
Registry May 4, 2007 Change of name certificate Change of name certificate
Registry Apr 3, 2007 Appointment of a director Appointment of a director
Registry Apr 3, 2007 Appointment of a director 6173... Appointment of a director 6173...
Registry Apr 3, 2007 Appointment of a director Appointment of a director
Registry Apr 3, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 27, 2007 Resignation of a director Resignation of a director
Registry Mar 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 20, 2007 Appointment of a man as Property Developer and Secretary Appointment of a man as Property Developer and Secretary
Registry Nov 6, 2006 Annual return Annual return
Registry Jan 25, 2006 Change of name certificate Change of name certificate
Registry Jan 25, 2006 Company name change Company name change
Registry Oct 28, 2005 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)