HOWIE WHITE RESOURCING LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Registered office address changed from 2 2 Cook Way High Leven Yarm TS15 9ZQ England to 2 Cook Way High Leven Yarm TS15 9ZQ on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr David John Taylor on 2024-11-27

View Document

28/11/2428 November 2024 Registered office address changed from 4 Honey Pot Close Whitton Village Stockton-on-Tees TS21 1NY England to 2 2 Cook Way High Leven Yarm TS15 9ZQ on 2024-11-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr David John Taylor as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Frederick Christopher Russell Howie as a director on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Frederick Howie as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Diane Howie as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Notification of David J Taylor Limited as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Registered office address changed from The Gate House, 84 Billingham Road, Norton Stockton-on-Tees Cleveland TS20 2SA to 4 Honey Pot Close Whitton Village Stockton-on-Tees TS21 1NY on 2022-01-04

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Statement of capital on 2021-07-21

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021 Resolutions

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

22/12/1822 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHRISTOPHER RUSSELL HOWIE / 01/12/2018

View Document

14/12/1814 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DIANE HOWIE / 01/12/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/09/128 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/08/1029 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE GATE HOUSE BILLINGHAM ROAD NORTON STOCKTON ON TEES TEES VALLEY TS20 2SA

View Document

14/09/0514 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: TIRREM HOUSE HIGH STREET YARM CLEVELAND TS15 9AE

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: ARNISON HOUSE 139 HIGH STREET YARM CLEVELAND TS15 9AY

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 16/03/00

View Document

23/03/0023 March 2000 £ NC 1000/2000 16/03/0

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED F. HOWIE LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 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