PETER HOWARTH DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Change of details for Peter Howarth as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Notification of Deborah Ann Howarth as a person with significant control on 2023-05-24

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Deborah Ann Howarth on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Peter Howarth on 2023-02-24

View Document

24/02/2324 February 2023 Secretary's details changed for Deborah Ann Howarth on 2023-02-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOWARTH

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARTH

View Document

29/09/1729 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1719 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 90

View Document

19/09/1719 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: WELLINGTON HOUSE 39 WELLINGTON HOUSE SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN HOWARTH / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWARTH / 20/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARTH / 20/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: 63 WOSTENHOLM ROAD SHEFFIELD S7 1LE

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

27/07/9127 July 1991 S386 DISP APP AUDS 13/03/91

View Document

27/07/9127 July 1991 S252 DISP LAYING ACC 13/03/91

View Document

27/07/9127 July 1991 S366A DISP HOLDING AGM 13/03/91

View Document

04/04/914 April 1991 RETURN MADE UP TO 24/03/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 RETURN MADE UP TO 24/03/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/06/9011 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9024 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/01/9024 January 1990 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 05/06/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/10/8731 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/8712 October 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

11/10/8511 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/10/85

View Document

13/08/8513 August 1985 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