B M HOWARTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

07/08/257 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Change of details for Christopher Bell as a person with significant control on 2022-06-03

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Change of details for B M Howarth (Holdings) Limited as a person with significant control on 2020-03-03

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / B M HOWARTH (HOLDINGS) LIMITED / 03/03/2020

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROY MOORBY

View Document

06/08/206 August 2020 ARTICLES OF ASSOCIATION

View Document

06/08/206 August 2020 ALTER ARTICLES 03/03/2020

View Document

06/08/206 August 2020 03/03/20 STATEMENT OF CAPITAL GBP 202

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CESSATION OF CHARLES ROY MOORBY AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B M HOWARTH (HOLDINGS) LIMITED

View Document

04/03/204 March 2020 CESSATION OF CHRISTOPHER BELL AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1917 July 2019 ADOPT ARTICLES 11/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 30/11/2017

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BELL / 30/11/2017

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 04/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 04/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROY MOORBY / 04/01/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 16/01/2010

View Document

22/02/1122 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BELL / 16/01/2010

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BELL / 01/07/2008

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/08/093 August 2009 ADOPT MEM AND ARTS 25/05/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BELL / 01/07/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DENNY

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: CARLTON TOWER 34 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2QB

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED PADDICO (225) LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

15/01/0115 January 2001 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