- Company Overview for HOWARTH LIMITED (03480883)
- Filing history for HOWARTH LIMITED (03480883)
- People for HOWARTH LIMITED (03480883)
- Charges for HOWARTH LIMITED (03480883)
- More for HOWARTH LIMITED (03480883)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
11 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | PSC01 | Notification of Raymond Stuart Howarth as a person with significant control on 1 April 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | MR01 | Registration of charge 034808830014, created on 4 March 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Michelle Howarth as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Beverley Louise Howarth as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Joanne Howarth as a director on 17 February 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from Newton Press St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX to Blue Bridge Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DS on 15 December 2015 | |
30 Sep 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 |