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 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 May 2015 MR01 Registration of charge 034808830013, created on 11 May 2015
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 831
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 831
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Christopher John Howarth on 30 July 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mr Raymond Stuart Howarth on 15 November 2010
05 Jan 2011 CH03 Secretary's details changed for Mr Raymond Stuart Howarth on 15 November 2010
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Paul David Howarth on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Raymond Stuart Howarth on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Christopher John Howarth on 21 January 2010