Advanced company searchLink opens in new window

HOWARTH LIMITED

Company number 03480883

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)
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
  • GBP 831
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