HOWETT-THORPE RECRUITMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/12/2419 December 2024 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYNN CRANSTONE / 05/06/2019

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCMILLAN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GITA THORPE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MCMILLAN / 14/02/2017

View Document

26/01/1726 January 2017 CONSOLIDATION 15/12/16

View Document

26/01/1726 January 2017 SUB DIV 15/12/2016

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED GITA KATHRIN THORPE

View Document

07/03/167 March 2016 SAIL ADDRESS CHANGED FROM: THE COURTYARD WEST STREET FARNHAM SURREY GU9 7DR ENGLAND

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MCMILLAN / 03/08/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THE COURTYARD 16 WEST STREET FARNHAM SURREY GU9 7DR

View Document

02/06/152 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/06/151 June 2015 25 ISS ORD SHRS OF £1.00 EACH IN THE CAP OF THE COMP BE RE-DES AS 25 ORD B SHARES OF £1.00 01/12/2014

View Document

01/06/151 June 2015 01/10/13 STATEMENT OF CAPITAL GBP 125

View Document

28/05/1528 May 2015 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MRS CATHERINE ANNE MCMILLAN

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM: C/O WINTERSTOKE, UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP ENGLAND

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL HOWETT THORPE / 01/04/2013

View Document

17/04/1317 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

13/12/1213 December 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM ARUNA HOUSE 2 KINGS ROAD HASLEMERE SURREY GU27 2QA

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL HOWETT THORPE / 27/09/2010

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HANTS. GU14 6JP

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: JOLEN HOUSE 9 SOLARTON ROAD FARNBOROUGH HANTS GU14 7QL

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/12/896 December 1989 AUDITOR'S RESIGNATION

View Document

21/06/8921 June 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 88 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NZ

View Document

14/06/8814 June 1988 ALTER MEM AND ARTS 130588

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

02/06/882 June 1988 COMPANY NAME CHANGED LAWAP LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

02/06/882 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/88

View Document

18/04/8818 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WHITE FLASH LTD


  • 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