HOWCAN LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 PREVEXT FROM 30/12/2011 TO 31/12/2011

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRIE DIXON / 14/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM W HOWARTH METALS LIMITED 22 RONDIN ROAD OFF ASHTON OLD ROAD ARDWICK MANCHESTER M12 6BF

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED ALAN WALSH

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS CLANCY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARTH

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED FINTAN MCDONALD

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM C/ANDREW & MARK SMITH METALS LTD DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S PARTICULARS ANDREW DIXON

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED ANDREW DIXON

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED PAUL LYNCH

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS SEAMUS CLANCY

View Document

11/08/0811 August 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY RESIGNED PAUL LYNCH

View Document

21/04/0821 April 2008 SECRETARY APPOINTED SUSAN HOLBURN

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 89 MARSDEN ROAD BLACKPOOL FY4 3BY

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/08/01

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 89 MARSDEN ROAD BLACKPOOL LANCASHIRE FY4 3BY

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 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