Howard Houlder (Dry Cargo) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
HOWARD HOULDER (CHARTERING) LIMITED
Company type Private Limited Company , Active Company Number 00968509 Record last updated Sunday, October 30, 2016 9:06:29 AM UTC Official Address 35 Chestnut Grove Benfleetsex SS75rx Appleton There are 5 companies registered at this street
Postal Code SS75RX Sector Sea and coastal freight water transport
Visits Searches Document Type Publication date Download link Registry Oct 18, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Nov 15, 2014 Annual return Financials Sep 29, 2014 Annual accounts Registry Aug 28, 2014 Change of registered office address Registry Oct 29, 2013 Annual return Financials Aug 19, 2013 Annual accounts Registry Nov 8, 2012 Annual return Financials Oct 1, 2012 Annual accounts Registry Nov 15, 2011 Annual return Financials Oct 12, 2011 Annual accounts Registry Dec 1, 2010 Annual return Registry Nov 30, 2010 Appointment of a woman as Secretary Registry Nov 30, 2010 Resignation of one Secretary Registry Oct 1, 2010 Appointment of a woman as Secretary Registry Sep 30, 2010 Resignation of one Secretary (a man) Financials Sep 28, 2010 Annual accounts Registry Nov 17, 2009 Annual return Registry Nov 17, 2009 Change of particulars for director Financials Nov 3, 2009 Annual accounts Registry Nov 11, 2008 Annual return Financials Oct 31, 2008 Annual accounts Registry Jan 31, 2008 Appointment of a director Registry Jan 28, 2008 Resignation of a director Registry Jan 22, 2008 Resignation of a director 9685... Registry Jan 22, 2008 Appointment of a director Registry Dec 21, 2007 Two appointments: 2 men Registry Nov 15, 2007 Annual return Financials Oct 25, 2007 Annual accounts Registry Sep 24, 2007 Change in situation or address of registered office Registry Nov 15, 2006 Annual return Financials Nov 8, 2006 Annual accounts Registry Nov 17, 2005 Annual return Financials Nov 4, 2005 Annual accounts Registry Sep 21, 2005 Resignation of a director Registry Sep 9, 2005 Resignation of one Ship Broker and one Director (a man) Registry Nov 2, 2004 Annual return Financials Oct 30, 2004 Annual accounts Registry Nov 25, 2003 Annual return Financials Oct 20, 2003 Annual accounts Financials Nov 12, 2002 Annual accounts 9685... Registry Nov 12, 2002 Annual return Financials Feb 2, 2002 Annual accounts Registry Nov 9, 2001 Annual return Registry Oct 29, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 30, 2001 Resignation of a director Registry Apr 30, 2001 Resignation of a director 9685... Registry Apr 23, 2001 Resignation of one Ship Broker and one Director (a man) Registry Mar 23, 2001 Resignation of one Director (a man) and one Shipbroker Registry Jan 17, 2001 Appointment of a director Registry Jan 17, 2001 Appointment of a director 9685... Financials Jan 3, 2001 Annual accounts Registry Dec 1, 2000 Appointment of a man as Director and Ship Broker Registry Nov 13, 2000 Annual return Registry Nov 1, 2000 Appointment of a man as Director and Ship Broker Registry Nov 1, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials May 2, 2000 Annual accounts Registry Oct 27, 1999 Annual return Registry Oct 22, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Feb 3, 1999 Annual accounts Registry Nov 5, 1998 Annual return Registry Oct 30, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 14, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 14, 1998 Notice of increase in nominal capital Financials Nov 2, 1997 Annual accounts Registry Oct 23, 1997 Resignation of a director Registry Oct 23, 1997 Resignation of a director 9685... Registry Oct 23, 1997 Annual return Registry Feb 25, 1997 Resignation of a director Registry Feb 25, 1997 Resignation of a director 9685... Registry Feb 11, 1997 £ nc 25000/6000000 Registry Feb 11, 1997 Auth. allotment of shares and debentures Registry Jan 31, 1997 Resignation of 2 people: one Ship Broker, one Director (a man) and one Shipbroker Registry Jan 30, 1997 Company name change Registry Jan 29, 1997 Change of name certificate Registry Jan 27, 1997 Elective resolution Registry Jan 27, 1997 Elective resolution 9685... Registry Jan 27, 1997 Elective resolution Registry Jan 27, 1997 Alter mem and arts Registry Jan 27, 1997 Elective resolution Registry Dec 23, 1996 Resignation of one Director (a man) and one Shipbroker Financials Nov 1, 1996 Annual accounts Registry Oct 23, 1996 Appointment of a secretary Registry Oct 23, 1996 Resignation of a director Registry Oct 23, 1996 Annual return Registry Sep 13, 1996 Resignation of one Lawyer and one Director (a man) Registry Sep 13, 1996 Appointment of a man as Secretary Registry Aug 30, 1996 Resignation of one Ship Broker and one Director (a man) Registry Oct 20, 1995 Annual return Financials Oct 11, 1995 Annual accounts Registry Jan 4, 1995 Director resigned, new director appointed Registry Dec 9, 1994 Appointment of a man as Director and Shipbroker Registry Dec 5, 1994 Appointment of a man as Shipbroker and Director Financials Oct 19, 1994 Annual accounts Registry Oct 7, 1994 Annual return Financials Oct 19, 1993 Annual accounts Registry Oct 12, 1993 Annual return Registry Oct 12, 1993 Director's particulars changed Registry Jun 28, 1993 Director resigned, new director appointed Registry Jun 1, 1993 Appointment of a man as Director and Shipbroker Financials Oct 26, 1992 Annual accounts