HOWARTH COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Declaration of solvency

View Document

01/05/251 May 2025 Registered office address changed from Unit 10 Macon Court Herald Drive Crewe CW1 6EA England to 7 st. Petersgate Stockport SK1 1EB on 2025-05-01

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BENJAMIN CLARKE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN CLARK / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES BENJAMIN CLARK

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHAN CLARKE

View Document

21/06/1921 June 2019 CESSATION OF SHAN CLARKE AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM MERIDIAN HOUSE ROAD ONE WINSFORD CW7 3QG

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM HOWARTH

View Document

30/06/1630 June 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARTH

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAN CLARKE / 01/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MS SHAN CLARKE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN HOWARTH

View Document

10/04/1210 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN JANIS HOWARTH / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRIAN HOWARTH / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 78/82 CHURCH STREET ECCLES MANCHESTER LANCASHIRE M30 0DA

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: CHARLES HOUSE ALBERT STREET ECCLES MANCHESTER M30 0PD

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 30 BROAD STREET PENDLETON SALFORD MANCHESTER M6 5BY

View Document

04/04/974 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: BARTHOLOMEWS 24A BROAD STREET PENLETON SALFORD MANCHESTER M6 5BY

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/07/9514 July 1995 COMPANY NAME CHANGED SUPERBEFFORT LIMITED CERTIFICATE ISSUED ON 17/07/95

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: CARRINGTON BUSINESS PARK URMSTON MANCHESTER M30 4DD

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company