THE HOWARD ARMS (ILMINGTON) LIMITED

  • Company statusactive
  • Company No09451419
  • Age10 years 5 months Incorporated 20 February 2015
  • Officers3

Address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, England

THE HOWARD ARMS (ILMINGTON) LIMITED is an active company incorporated on 20 February 2015 and based in Stratford-Upon-Avon, Warwickshire, England. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56302 Public houses and bars

  • Accounts

    Available to 31 May 2025. Next accounts due by 28 February 2026

See filing history on Companies House


Monitor

Latest Activity

Change To A Person With Significant Control

0 Months Ago on 04 Jul 2025

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 15 May 2025

Confirmation Statement With Updates

1 Year Ago on 20 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Sep 2023

Confirmation Statement With No Updates

1 Year Ago on 05 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Oct 2022

Confirmation Statement With No Updates

2 Years Ago on 29 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 16 Sep 2021

Change To A Person With Significant Control

3 Years Ago on 15 Sep 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 27 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 17 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Sep 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 16 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 28 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 05 Sep 2018

Confirmation Statement With Updates

6 Years Ago on 27 Aug 2018

Cessation Of A Person With Significant Control

6 Years Ago on 27 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 23 Feb 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 19 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 26 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 06 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 02 Mar 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 16 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 Feb 2016

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KNIGHT, Andrew Stephen Bowersecretary 26 May 2015
CRAWLEY, Marita Georginadirector May 195419 Nov 2015
KNIGHT, Andrew Stephen Bowerdirector Nov 193920 Feb 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Mark Edward Trehearne Davies May 194806 Apr 2016
Mr Andrew Stephen Bower Knight Nov 193906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.