PAUL HOWARTH HIGHWAY 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
06/03/256 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

13/01/2513 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

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

View Accounts

03/10/233 October 2023 Director's details changed for Mr Leigh Jeffrey Ogden on 2023-10-03

View Document

28/09/2328 September 2023 Cessation of Paul Anthony Howarth as a person with significant control on 2021-03-04

View Document

28/09/2328 September 2023 Cessation of Andrea Howarth as a person with significant control on 2021-03-04

View Document

28/09/2328 September 2023 Change of details for Mr Leigh Jeffrey Ogden as a person with significant control on 2021-03-04

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

30/09/2230 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

29/09/2129 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

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH JEFFREY OGDEN / 31/12/2016

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARTH / 26/02/2020

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 11 HALL GARDENS BRIERLEY BARNSLEY SOUTH YORKSHIRE S72 9FF ENGLAND

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEIGH JEFFREY OGDEN / 15/09/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOWARTH / 15/09/2017

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOWARTH / 15/09/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 15/09/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 15/09/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JEFFREY OGDEN / 15/09/2017

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANDREA HOWARTH / 15/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARTH / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 15/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 10 ROSE FARM MEADOWS ALTOFTS WEST YORKSHIRE WF6 2HY

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JEFFREY OGDEN / 02/08/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEIGH JEFFREY OGDEN / 02/08/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 ADOPT ARTICLES 22/02/2015

View Document

10/06/1610 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/06/162 June 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR LEIGH JEFFREY OGDEN

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/10/1213 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOWARTH / 13/10/2012

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 13/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 10/10/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOWARTH / 10/10/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 2 LAITHES FOLD ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 9TP

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA HOWARTH / 10/10/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HOWARTH / 21/02/2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 2 LAITHES CLOSE ALVERTHORPE WAKEFIELD WF2 9TP

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 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