HOWITZER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Cessation of Lee David Howe as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Notification of Howitzer Holdings Limited as a person with significant control on 2023-11-02

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Lee Dowid Howe on 2022-10-21

View Document

17/10/2217 October 2022 Director's details changed for Mr Lee Dowid Howe on 2021-10-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

14/10/2214 October 2022 Change of details for Mr Lee David Howe as a person with significant control on 2021-10-06

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 62 BEACONS LANE INGLEBY BARWICK CLEVELAND TS17 5EF

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BANNATYNE

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED LEE DOWID HOWE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 1 BUTTERWICK GROVE WYNYARD BILLINGHAM CLEVELAND TS22 5RX UNITED KINGDOM

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILBY

View Document

07/06/137 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 COMPANY NAME CHANGED CROSSFIT DARLINGTON LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

31/01/1331 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILBY

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 19J WHITE ROSE WAY FOLLINGSBY PARK WARDLEY NR GATESHEAD NE10 8YX ENGLAND

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MRS JOANNE BANNATYNE

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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