HOWARTH TIMBER GROUP LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Satisfaction of charge 9 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 20 in full

View Document

30/09/2430 September 2024 Satisfaction of charge 000670250024 in full

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

09/05/249 May 2024 Change of details for Mr Andrew Peter Howarth as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Change of details for Mr Nicholas David Howarth as a person with significant control on 2024-05-01

View Document

30/11/2330 November 2023 Registration of charge 000670250025, created on 2023-11-27

View Document

18/10/2318 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

11/01/2311 January 2023 Registration of charge 000670250024, created on 2023-01-09

View Document

11/11/2211 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

04/01/214 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000670250022

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000670250023

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ALLISTER PAUL TURNER

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON NETHERTON-SINCLAIR

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR PAUL ROBERT GRANT

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JASON DAVID NETHERTON-SINCLAIR

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS DEBORAH JANE HOWARTH

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS JULIE ANN HOWARTH

View Document

13/10/0913 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARTH / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HOWARTH / 01/10/2009

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 STATEMENTS FROM ANDREW HOWARTH & NICHOLAS HOWARTH RE INTERESTS THAT MIGHT BE IN CONFLICT WITH THOSE OF THE COMPANY. 10/01/2009

View Document

28/08/0828 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

20/12/0720 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 £ IC 193582/3582 03/02/04 £ SR 190000@1=190000

View Document

11/03/0411 March 2004 £ IC 3582/1582 03/02/04 £ SR 2000@1=2000

View Document

23/02/0423 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0329 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: EAST ST LEEDS LS9 8DA

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 AUDITOR'S RESIGNATION

View Document

19/07/0219 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS; AMEND

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 29/07/97; CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

24/08/9524 August 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/09/9211 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 29/07/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 29/07/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 22/08/90

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 AUDITOR'S RESIGNATION

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

01/10/731 October 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/73

View Document

22/08/0022 August 1900 CERTIFICATE OF INCORPORATION

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