A HOWARTH & SONS LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

02/01/242 January 2024 Change of details for Mr Andrew Howarth as a person with significant control on 2023-05-25

View Document

29/12/2329 December 2023 Cessation of Daniel Andrew Howarth as a person with significant control on 2023-05-25

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Termination of appointment of Daniel Andrew Howarth as a director on 2023-05-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 19/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 20/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 19/12/2018

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL ANDREW HOWARTH / 28/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CURREXT FROM 31/12/2017 TO 31/01/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O C L SIMPSON & CO 312 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EH UNITED KINGDOM

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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