Advanced company searchLink opens in new window

D HOWARD & SONS LIMITED

Company number 14380287

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)
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
07 Jun 2024 AD01 Registered office address changed from 4 Wilson Street Castleford WF10 1JY England to Unit 15 Kettlestring Lane York YO30 4XF on 7 June 2024
12 May 2024 CS01 Confirmation statement made on 12 May 2024 with updates
19 Apr 2024 TM01 Termination of appointment of Adam James Howard-Mcmaster as a director on 9 April 2024
09 Apr 2024 PSC01 Notification of David James Matheuw Adam Howard as a person with significant control on 2 April 2024
09 Apr 2024 AP01 Appointment of Mr David James Mathuew Adam Howard as a director on 2 April 2024
09 Apr 2024 PSC07 Cessation of Adam James Howard-Mcmaster as a person with significant control on 2 April 2024
31 Oct 2023 TM02 Termination of appointment of Adam James Howard-Mcmaster as a secretary on 18 October 2023
31 Oct 2023 AD01 Registered office address changed from 27 Saunters Way Riccall York YO19 6NY England to 4 Wilson Street Castleford WF10 1JY on 31 October 2023
29 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
30 Aug 2023 AD03 Register(s) moved to registered inspection location 99 Chorley Old Road Bolton BL1 3AD
30 Aug 2023 AD02 Register inspection address has been changed to 99 Chorley Old Road Bolton BL1 3AD
26 Aug 2023 AP03 Appointment of Mr Adam James Howard-Mcmaster as a secretary on 9 January 2023
26 Aug 2023 TM02 Termination of appointment of David James Mathuew Adam Howard as a secretary on 9 January 2023
26 Aug 2023 PSC01 Notification of Adam James Howard-Mcmaster as a person with significant control on 9 January 2023
26 Aug 2023 TM01 Termination of appointment of David James Mathuew Adam Howard as a director on 9 January 2023
26 Aug 2023 AP01 Appointment of Mr Adam James Howard-Mcmaster as a director on 9 January 2023
26 Aug 2023 PSC07 Cessation of David James Mathuew Adam Howard as a person with significant control on 9 January 2023
26 Aug 2023 EH02 Elect to keep the directors' residential address register information on the public register
27 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-27
  • GBP 1