HOWIE WHITE RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
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 |
04/12/244 December 2024 | Director's details changed for Mr David John Taylor on 2024-11-27 |
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 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/08/2426 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
15/04/2315 April 2023 | Total exemption full accounts made up to 2022-12-31 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr David John Taylor as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Frederick Christopher Russell Howie as a director on 2022-01-01 |
04/01/224 January 2022 | Cessation of Frederick Howie as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Cessation of Diane Howie as a person with significant control on 2022-01-01 |
04/01/224 January 2022 | Notification of David J Taylor Limited as a person with significant control on 2022-01-01 |
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 |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Statement of capital on 2021-07-21 |
21/07/2121 July 2021 | |
21/07/2121 July 2021 | Resolutions |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
22/12/1822 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHRISTOPHER RUSSELL HOWIE / 01/12/2018 |
14/12/1814 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / DIANE HOWIE / 01/12/2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/09/153 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
31/12/1431 December 2014 | DISS40 (DISS40(SOAD)) |
30/12/1430 December 2014 | FIRST GAZETTE |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/128 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
01/09/111 September 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
29/08/1029 August 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
28/08/0928 August 2009 | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/08/0828 August 2008 | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
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 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/09/074 September 2007 | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/09/065 September 2006 | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
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 |
14/09/0514 September 2005 | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/09/049 September 2004 | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: TIRREM HOUSE HIGH STREET YARM CLEVELAND TS15 9AE |
02/03/042 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0320 September 2003 | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/12/029 December 2002 | DIRECTOR RESIGNED |
08/12/028 December 2002 | DIRECTOR RESIGNED |
13/09/0213 September 2002 | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS |
25/07/0225 July 2002 | SECRETARY'S PARTICULARS CHANGED |
25/07/0225 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0224 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0212 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/09/015 September 2001 | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: ARNISON HOUSE 139 HIGH STREET YARM CLEVELAND TS15 9AY |
20/09/0020 September 2000 | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | NC INC ALREADY ADJUSTED 16/03/00 |
23/03/0023 March 2000 | £ NC 1000/2000 16/03/0 |
22/11/9922 November 1999 | NEW DIRECTOR APPOINTED |
28/10/9928 October 1999 | COMPANY NAME CHANGED F. HOWIE LIMITED CERTIFICATE ISSUED ON 29/10/99 |
14/10/9914 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/9913 September 1999 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
06/09/996 September 1999 | DIRECTOR RESIGNED |
06/09/996 September 1999 | SECRETARY RESIGNED |
06/09/996 September 1999 | NEW DIRECTOR APPOINTED |
06/09/996 September 1999 | REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
06/09/996 September 1999 | NEW SECRETARY APPOINTED |
26/08/9926 August 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOWIE WHITE RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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