Advanced company searchLink opens in new window

HOWAT GROUP PLC

Company number 10904143

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2018 MAR Re-registration of Memorandum and Articles
19 Dec 2018 BS Balance Sheet
19 Dec 2018 AUDS Auditor's statement
19 Dec 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Dec 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Dec 2018 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 50,000
11 Dec 2018 AD01 Registered office address changed from , Napier Works Spencer Park, Greasbrough Street, Rotherham, S60 1RF, England to 2 Cortonwood Drive Dearne Valley S73 0UF on 11 December 2018
13 Aug 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 Jan 2018 PSC02 Notification of Howat Capital Uk Limited as a person with significant control on 31 August 2017
11 Jan 2018 PSC07 Cessation of Malcolm Newall Howat as a person with significant control on 31 August 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 1
07 Sep 2017 AD01 Registered office address changed from , Unit 5 Rockingham Row, Birdwell, Barnsley, S70 5TW, United Kingdom to 2 Cortonwood Drive Dearne Valley S73 0UF on 7 September 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-28
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted